Search icon

DAQ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAQ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390636
ZIP code: 06801
County: Dutchess
Place of Formation: New York
Address: 59 GREAT HILL DRIVE, BETHEL, CT, United States, 06801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS QUINN Chief Executive Officer 59 GREAT HILL DRIVE, BETHEL, CT, United States, 06801

DOS Process Agent

Name Role Address
DAQ, INC. DOS Process Agent 59 GREAT HILL DRIVE, BETHEL, CT, United States, 06801

Unique Entity ID

CAGE Code:
7HB43
UEI Expiration Date:
2021-02-23

Business Information

Doing Business As:
DAQ
URL:
Division Name:
N/A
Division Number:
N/A
Activation Date:
2020-02-24
Initial Registration Date:
2015-11-06

Commercial and government entity program

CAGE number:
7HB43
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2025-02-24
SAM Expiration:
2021-02-23

Contact Information

POC:
DENNIS QUINN

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 59 GREAT HILL DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 59 GREAT HILL DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 59 GREAT HILL DRIVE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-06-02 Address 59 GREAT HILL DRIVE, BETHEL, CT, 06801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602003549 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601006220 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210602061007 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190919002033 2019-09-19 BIENNIAL STATEMENT 2019-06-01
110623002483 2011-06-23 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State