Search icon

DELMAR ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELMAR ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1970 (55 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 289258
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 90-3 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LETTER Chief Executive Officer 90-3 COLIN DRIVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-3 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Unique Entity ID

CAGE Code:
1M199
UEI Expiration Date:
2021-02-18

Business Information

Division Name:
DELMAR ELECTRONICS INC
Activation Date:
2020-02-20
Initial Registration Date:
2002-04-08

Commercial and government entity program

CAGE number:
1M199
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2025-02-20
SAM Expiration:
2021-02-18

Contact Information

POC:
RICHARD DURSO

History

Start date End date Type Value
1995-03-27 2022-05-03 Address 90-3 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-03-27 2022-05-03 Address 90-3 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1970-02-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-02-18 1995-03-27 Address 280 NORTH WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503003770 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
040225002303 2004-02-25 BIENNIAL STATEMENT 2004-02-01
C324165-2 2002-11-22 ASSUMED NAME CORP INITIAL FILING 2002-11-22
020220002526 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000307002700 2000-03-07 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V20P0067
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-210.00
Base And Exercised Options Value:
-210.00
Base And All Options Value:
-210.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-09
Description:
CONDENSER FAN PART NUMBER: 905-426-05, MOD TO EXTEND DELIVERY AND REDUCE PRICE FOR CONSIDERATION
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4130: REFRIGERATION AND AIR CONDITIONING COMPONENTS
Procurement Instrument Identifier:
W25G1V19P0475
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38696.00
Base And Exercised Options Value:
38696.00
Base And All Options Value:
38696.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-14
Description:
CONDENSER FAN PART NUMBER: 905-426-05
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
4130: REFRIGERATION AND AIR CONDITIONING COMPONENTS
Procurement Instrument Identifier:
W25G1V19P0432
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
51226.56
Base And Exercised Options Value:
51226.56
Base And All Options Value:
51226.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-06-24
Description:
BACKSHELL,ELEC; P/N: 390HS009NF1716C6; P/N: 447AJ109ZNU0804-L; P/N: 447HS109ZNU1505-5L;P/N: 390HS007NF2520HS
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State