Name: | DITRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1963 (62 years ago) |
Entity Number: | 156133 |
ZIP code: | 10016 |
County: | Dutchess |
Place of Formation: | New York |
Address: | RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 81 S GREENHAVEN RD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DITRON, INC., RHODE ISLAND | 001724667 | RHODE ISLAND |
Headquarter of | DITRON, INC., CONNECTICUT | 1394562 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2023 | 112013241 | 2024-06-07 | DITRON, INC. | 51 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2022 | 112013241 | 2023-06-15 | DITRON, INC. | 45 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2021 | 112013241 | 2022-06-20 | DITRON, INC. | 44 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2020 | 112013241 | 2021-05-27 | DITRON, INC. | 42 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2019 | 112013241 | 2020-05-26 | DITRON, INC. | 40 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2018 | 112013241 | 2019-05-24 | DITRON, INC. | 41 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2017 | 112013241 | 2018-06-05 | DITRON, INC. | 42 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2016 | 112013241 | 2017-05-23 | DITRON, INC. | 44 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2015 | 112013241 | 2016-05-17 | DITRON, INC. | 38 | |||||||||||||
|
||||||||||||||||||
DITRON, INC. PROFIT SHARING PLAN & TRUST | 2014 | 112013241 | 2015-05-21 | DITRON, INC. | 36 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JOHN F GOULDING | Chief Executive Officer | 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
J. FREDERICK BERG, JR., ESQ. | DOS Process Agent | RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-06-08 | Address | 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-18 | 2023-06-08 | Address | RUSSIN VECCHI BERG & BERNSTEIN, 260 MADISON AVENUE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-01-27 | 2016-08-18 | Address | RUSSIN VECCHI & BERG LLP, 605 THIRD AVENUE 15TH FL, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2003-04-18 | 2023-06-08 | Address | 81 S. GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2003-04-18 | Address | 36 LARKSPUR DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2004-01-27 | Address | 81 S GREENHAVEN RD, PO BOX 375, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
1995-05-10 | 2001-04-16 | Address | RD 12, LARKSPUR DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2001-04-16 | Address | 69 S GREENHAVEN RD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
1995-05-10 | 2001-04-16 | Address | 69 S GREENHAVEN RD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001251 | 2023-06-08 | BIENNIAL STATEMENT | 2023-04-01 |
210401061430 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190418060090 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170406007004 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
160818000554 | 2016-08-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-08-18 |
150402006643 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130405006800 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110426002058 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090407002741 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070726002292 | 2007-07-26 | BIENNIAL STATEMENT | 2007-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307536458 | 0213100 | 2004-11-05 | 69 S GREEN HAVEN RD, STORMVILLE, NY, 12582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2004-11-19 |
Abatement Due Date | 2004-11-27 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 2004-11-19 |
Abatement Due Date | 2004-11-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-12-11 |
Emphasis | L: METFORG, S: AMPUTATIONS |
Case Closed | 1999-04-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-13 |
Current Penalty | 612.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-13 |
Current Penalty | 368.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100303 C |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-08-29 |
Case Closed | 1995-11-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1995-10-12 |
Abatement Due Date | 1995-11-14 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1995-10-12 |
Abatement Due Date | 1995-11-14 |
Nr Instances | 1 |
Nr Exposed | 29 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-10-12 |
Abatement Due Date | 1995-11-14 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-06-08 |
Case Closed | 1983-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1270647101 | 2020-04-10 | 0202 | PPP | 81 S Greenhaven Rd, STORMVILLE, NY, 12582-5116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State