Search icon

DYNAMIC AUTOMATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC AUTOMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2000 (25 years ago)
Date of dissolution: 21 Nov 2017
Entity Number: 2471367
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
FRANCIS X MEEHAN Chief Executive Officer 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Unique Entity ID

CAGE Code:
4L9H5
UEI Expiration Date:
2015-08-27

Business Information

Activation Date:
2014-08-27
Initial Registration Date:
2006-11-08

Commercial and government entity program

CAGE number:
4L9H5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
FRANCIS X. MEEHAN

History

Start date End date Type Value
2004-02-09 2014-03-27 Address 1527 LINCOLN AVE, HOLBROOK, NY, 11741, 2216, USA (Type of address: Chief Executive Officer)
2002-02-21 2004-02-09 Address 948 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2002-02-21 2004-02-09 Address 948 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2002-02-21 2004-02-09 Address 948 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2000-02-08 2002-02-21 Address 17 N. WASHINGTON AVENUE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171121000103 2017-11-21 CERTIFICATE OF DISSOLUTION 2017-11-21
140327002451 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120622002040 2012-06-22 BIENNIAL STATEMENT 2012-02-01
100511002929 2010-05-11 BIENNIAL STATEMENT 2010-02-01
080401002232 2008-04-01 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24315P0323
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
32456.00
Base And Exercised Options Value:
32456.00
Base And All Options Value:
32456.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-10-24
Description:
IGF::OT::IGF EMERGENCY REPLACEMENT OF THE STEAM CONDENSATE PIPING
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J047: MAINT/REPAIR/REBUILD OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS
Procurement Instrument Identifier:
VA24314F4872
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-01
Description:
REPAIR A/C IGF::OT::IGF
Naics Code:
811412: APPLIANCE REPAIR AND MAINTENANCE
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM
Procurement Instrument Identifier:
VA24314P4470
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5183.00
Base And Exercised Options Value:
5183.00
Base And All Options Value:
5183.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-07-03
Description:
REPAIR BLOWER IN AIR HANDLER UNIT NO. 3 IN BLDG 61. IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM

USAspending Awards / Financial Assistance

Date:
2011-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State