Search icon

D.K. CONNECTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: D.K. CONNECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368189
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 206 N. WALNUT ST, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLETTE SISKIND Chief Executive Officer 206 N. WALNUT ST, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 N. WALNUT ST, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F02000003187
State:
FLORIDA

Unique Entity ID

CAGE Code:
44EE1
UEI Expiration Date:
2020-05-20

Business Information

Activation Date:
2019-03-22
Initial Registration Date:
2005-09-08

Commercial and government entity program

CAGE number:
44EE1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2024-03-22

Contact Information

POC:
JIM HESS

History

Start date End date Type Value
2001-04-18 2003-04-10 Address 67 KINGS WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2001-04-18 2003-04-10 Address 67 KINGS WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2001-04-18 2003-04-10 Address 838 N BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-04-16 2001-04-18 Address 205 SMITHTOWN BLVD., STE. 210, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002562 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110425003001 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090327002028 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070411002698 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050519002228 2005-05-19 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1014P00465
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6479.00
Base And Exercised Options Value:
6479.00
Base And All Options Value:
6479.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-07-21
Description:
IGF::OT::IGF - INSTALLATION OF DIRECTTV EQUIPMENT
Naics Code:
423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
DJJ14PUSA530072
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4170.00
Base And Exercised Options Value:
4170.00
Base And All Options Value:
4170.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-02-25
Description:
IGF::OT::IGF
Naics Code:
515120: TELEVISION BROADCASTING
Product Or Service Code:
D301: IT AND TELECOM- FACILITY OPERATION AND MAINTENANCE
Procurement Instrument Identifier:
VA24312P2339
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12772.90
Base And Exercised Options Value:
12772.90
Base And All Options Value:
12772.90
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-24
Description:
DIRECTV 48 CHANNEL HEAD END SYSTEM
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State