DFT COMMUNICATIONS CORPORATION

Name: | DFT COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1999 (27 years ago) |
Entity Number: | 2332138 |
ZIP code: | 14063 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
MARK R.MAYTUM | Chief Executive Officer | 40 TEMPLE STREET, CHAIRMAN OF THE BOARD, CEO, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
DFT COMMUNICATIONS CORPORATION | DOS Process Agent | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
LYNCH CORPORATION | Agent | D.B.A. LYNCH HOLDING, 401 THEODORE AVENUE, RYE, NY, 10580 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 40 TEMPLE STREET, CHAIRMAN OF THE BOARD, CEO, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-01-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002800 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230602004056 | 2023-06-02 | BIENNIAL STATEMENT | 2023-01-01 |
210105060519 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060184 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170123006008 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State