Search icon

DIEKOW ELECTRIC, INC.

Company Details

Name: DIEKOW ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506477
ZIP code: 13803
County: Broome
Place of Formation: New York
Address: 375 US Highway 11, MARATHON, NY, United States, 13803
Principal Address: 375 RTE 11 SOUTH, MARATHON, NY, United States, 13803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 US Highway 11, MARATHON, NY, United States, 13803

Chief Executive Officer

Name Role Address
STEPHEN M DIEKOW Chief Executive Officer 375 ROUTE 11 SOUTH, MARATHON, NY, United States, 13803

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:
5XUF5
UEI Expiration Date:
2020-07-31

Business Information

Activation Date:
2019-08-19
Initial Registration Date:
2010-03-22

Form 5500 Series

Employer Identification Number (EIN):
161587178
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 375 ROUTE 11 SOUTH, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
2014-05-12 2024-01-17 Address 375 ROUTE 11 SOUTH, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
2006-05-15 2012-05-09 Address RTE 11 SOUTH, PO BOX 417, MARATHON, NY, 13803, USA (Type of address: Principal Executive Office)
2002-05-01 2014-05-12 Address 747 OAK HILL RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2002-05-01 2006-05-15 Address 30 1/2 ACADEMY ST, PO BOX 417, MARATHON, NY, 13803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240117003103 2024-01-17 BIENNIAL STATEMENT 2024-01-17
200505061214 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006383 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006034 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140512006021 2014-05-12 BIENNIAL STATEMENT 2014-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 849-4396
Add Date:
2006-11-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State