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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 US Highway 11, MARATHON, NY, United States, 13803 |
Name | Role | Address |
---|---|---|
STEPHEN M DIEKOW | Chief Executive Officer | 375 ROUTE 11 SOUTH, MARATHON, NY, United States, 13803 |
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.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State