Search icon

SEAL DYNAMICS LLC

Headquarter

Company Details

Name: SEAL DYNAMICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Branch of: SEAL DYNAMICS LLC, Florida (Company Number L05000106167)
Entity Number: 3306206
ZIP code: 12207
County: Suffolk
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
M05000005792
State:
FLORIDA

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5N582
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-30
CAGE Expiration:
2029-07-30
SAM Expiration:
2025-07-26

Contact Information

POC:
DANIEL DESMOND
Phone:
+1 631-889-1336

Immediate Level Owner

Vendor Certified:
2024-07-30
CAGE number:
1NB18
Company Name:
HEICO AEROSPACE CORPORATION

Form 5500 Series

Employer Identification Number (EIN):
203713644
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-31 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-31 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-01-31 Address 600 PINE PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-01-17 2019-01-28 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003508 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220112003246 2022-01-12 BIENNIAL STATEMENT 2022-01-12
210129060530 2021-01-29 BIENNIAL STATEMENT 2020-01-01
190131000922 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
190128002031 2019-01-28 BIENNIAL STATEMENT 2018-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-05
Type:
Complaint
Address:
600 PRIME PLACE, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-04-14
Type:
Complaint
Address:
600 PRIME PLACE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State