Search icon

DCI TECHNICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DCI TECHNICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231323
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: FINANCIAL CTR - 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Principal Address: 660 LAKES RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CERTILMAN BALIN ADLER & HYMAN, LLP DOS Process Agent FINANCIAL CTR - 90 MERRICK AVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
GERALD WINCOTT Chief Executive Officer 660 LAKES RD, MONROE, NY, United States, 10950

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
060V7
UEI Expiration Date:
2015-09-12

Business Information

Activation Date:
2014-09-12
Initial Registration Date:
2004-09-30

History

Start date End date Type Value
2002-02-06 2014-04-09 Address 475 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2002-02-06 2014-04-09 Address 475 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2000-03-29 2002-02-06 Address 475 FRANNKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-02-06 Address 680 LAKES RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140409002019 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120315002607 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100414002704 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080207003172 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060303002884 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State