Search icon

NEW YORK SEMICONDUCTOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK SEMICONDUCTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686733
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 57 IRA RD, STE 203, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MANCINO Chief Executive Officer 57 IRA RD, STE 203, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 IRA RD, STE 203, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
113630080
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-10 2014-04-29 Address 1855 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-03-02 2014-04-29 Address 1750 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-03-02 2014-04-29 Address 45 14TH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2001-10-05 2011-05-10 Address 94 GARDINER'S AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002496 2014-04-29 BIENNIAL STATEMENT 2013-10-01
110510000443 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
040302002630 2004-03-02 BIENNIAL STATEMENT 2003-10-01
011005000575 2001-10-05 CERTIFICATE OF INCORPORATION 2001-10-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG3812P700388
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
444.50
Base And Exercised Options Value:
444.50
Base And All Options Value:
444.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-07-17
Description:
PURCHASE LOOP CLAMPS FOR H60 HELICOPTERS.
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
N6893611P0832
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34475.00
Base And Exercised Options Value:
34475.00
Base And All Options Value:
34475.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-22
Description:
MICROCIRCUIT
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC
Procurement Instrument Identifier:
N0025311P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
720.00
Base And Exercised Options Value:
720.00
Base And All Options Value:
720.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-11-08
Description:
RECTIFIER
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5961: SEMI CONDUCTOR DEVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State