Search icon

D & D MOTOR SYSTEMS, INC.

Company Details

Name: D & D MOTOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617559
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 100 CLINTON SQUARE, STE 320, SYRACUSE, NY, United States, 13202
Principal Address: 215 PARK AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NM3WKSCT2M28 2025-01-21 215 PARK AVE, SYRACUSE, NY, 13204, 2459, USA 215 PARK AVE, SYRACUSE, NY, 13204, 2459, USA

Business Information

URL http://www.ddmotorsystems.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2010-01-05
Entity Start Date 2001-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335312, 423610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXANDER G DIEROFF
Address 215 PARK AVE, SYRACUSE, NY, 13204, 2459, USA
Government Business
Title PRIMARY POC
Name ALEXANDER G DIEROFF
Address 215 PARK AVE, SYRACUSE, NY, 13204, 2459, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BALDWIN & SUTPHEN DOS Process Agent 100 CLINTON SQUARE, STE 320, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MICHAEL DIEROFF Chief Executive Officer 215 PARK AVE, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2003-03-10 2005-04-29 Address MICHAEL DIEROFF, 215 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2001-03-19 2005-04-29 Address 100 CLINTON SQUARE, STE. 320, 126 NORTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029002073 2019-10-29 BIENNIAL STATEMENT 2019-03-01
130411002529 2013-04-11 BIENNIAL STATEMENT 2013-03-01
090304002915 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070402002482 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050429002312 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030310002311 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010319000170 2001-03-19 CERTIFICATE OF INCORPORATION 2001-03-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD ING10PX00523 2010-02-18 2010-02-19 2010-02-19
Unique Award Key CONT_AWD_ING10PX00523_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THIS WAS A CREDIT CARD PURCHASE. DEOBLIGATING THE FUNDS INADVERTANTLY OBLIGATED.
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient D & D MOTOR SYSTEMS, INC
UEI NM3WKSCT2M28
Legacy DUNS 034585302
Recipient Address UNITED STATES, 215 PARK AVE, SYRACUSE, 132042459

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314349788 0215800 2011-01-28 215 PARK AVE, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-02-08
Emphasis L: HHHT50
Case Closed 2011-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Current Penalty 100.0
Initial Penalty 1530.0
Contest Date 2011-03-01
Final Order 2011-08-08
Nr Instances 3
Nr Exposed 11
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Contest Date 2011-03-01
Final Order 2011-08-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State