Search icon

TEKTRONICS ELECTRONICS COMPONENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEKTRONICS ELECTRONICS COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772058
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1012, SOUND BEACH, NY, United States, 11789
Principal Address: 550 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEKTRONICS ELECTRONICS COMPONENTS INC. DOS Process Agent P.O. BOX 1012, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address
DANIEL J. NATALE Chief Executive Officer P.O. BOX 1012, SOUND BEACH, NY, United States, 11778

Unique Entity ID

Unique Entity ID:
FBH8AXMKLVB5
CAGE Code:
7ES37
UEI Expiration Date:
2025-10-30

Business Information

Doing Business As:
TEKTRONICS ELECTRONICS COMPONENTS INC
Division Name:
CORPORATE OFFICE
Division Number:
NA
Activation Date:
2024-11-01
Initial Registration Date:
2015-07-15

Commercial and government entity program

CAGE number:
7ES37
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
LEIF P. GIORDANO
Corporate URL:
www.tektronicsinc.com

History

Start date End date Type Value
2004-08-02 2016-05-20 Address 8 OVERLOOK CT, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2004-08-02 2020-06-11 Address 8 OVERLOOK CT, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2002-05-29 2012-06-21 Address 8 OVERLOOK CT., POCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060619 2020-06-11 BIENNIAL STATEMENT 2020-05-01
180507006557 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160520006286 2016-05-20 BIENNIAL STATEMENT 2016-05-01
160209006257 2016-02-09 BIENNIAL STATEMENT 2014-05-01
120621006153 2012-06-21 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State