Name: | DYNATECH CONTROL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1993 (32 years ago) |
Entity Number: | 1752584 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYNATECH CONTROL SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST | 2010 | 161444542 | 2011-06-08 | DYNATECH CONTROL SOLUTIONS INC | 7 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161444542 |
Plan administrator’s name | DYNATECH CONTROL SOLUTIONS INC |
Plan administrator’s address | 15 HAZELWOOD DRIVE ST.100, AMHERST, NY, 14228 |
Administrator’s telephone number | 7168777180 |
Signature of
Role | Plan administrator |
Date | 2011-06-08 |
Name of individual signing | DYNATECH CONTROL SOLUTIONS INC |
Name | Role | Address |
---|---|---|
CARL MENDE | Agent | 5731 wanger rd, SPRINGVILLE, NY, 14141 |
Name | Role | Address |
---|---|---|
CARL R MENDE | Chief Executive Officer | 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
DYNATECH CONTROL SOLUTIONS, INC. | DOS Process Agent | 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-30 | 2023-08-07 | Address | 5731 WAGNER RD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2019-08-30 | 2023-08-07 | Address | 5731 WAGNER RD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2013-09-19 | 2019-08-30 | Address | 7046 POTTER RD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
2007-08-10 | 2019-08-30 | Address | 7046 POTTER ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process) |
2005-12-21 | 2019-08-30 | Address | 7046 POTTER RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
2005-12-21 | 2013-09-19 | Address | 7046 POTTER RD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
2005-12-14 | 2023-08-07 | Address | 7046 POTTER ROAD, DERBY, NY, 14047, USA (Type of address: Registered Agent) |
2005-11-21 | 2007-08-10 | Address | LAWRENCE-ANGUS CONTROLS, INC., 275 COOPER AVE., STE. 105, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1997-08-04 | 2005-11-21 | Address | 4531 E LAKE RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1995-10-11 | 2007-08-10 | Name | LAWRENCE-ANGUS CONTROLS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000906 | 2023-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-24 |
190830060179 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
150806006212 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130919006171 | 2013-09-19 | BIENNIAL STATEMENT | 2013-08-01 |
110811003034 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090730003157 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070810000568 | 2007-08-10 | CERTIFICATE OF AMENDMENT | 2007-08-10 |
051221002582 | 2005-12-21 | BIENNIAL STATEMENT | 2005-08-01 |
051214000368 | 2005-12-14 | CERTIFICATE OF CHANGE | 2005-12-14 |
051121000757 | 2005-11-21 | CERTIFICATE OF CHANGE | 2005-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9450587209 | 2020-04-28 | 0296 | PPP | 8348 Boston Colden Rd, Colden, NY, 14033-9500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State