Search icon

COMMUNICATION DEVICES CORP.

Company Details

Name: COMMUNICATION DEVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972842
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: 19 ROBLE ROAD, SUFFERN, NY, United States, 10901
Principal Address: 302 N WATER ST, STE 100, NEWBURH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT C. SCHWARTZ, ESQ. DOS Process Agent 19 ROBLE ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
MENDEL MENDELOVITS Chief Executive Officer 302 N WATER ST, STE 100, NEWBURGH, NY, United States, 12550

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CM4NW4MULBZ3
CAGE Code:
8VSJ5
UEI Expiration Date:
2022-02-19

Business Information

Activation Date:
2021-03-05
Initial Registration Date:
2020-11-05

History

Start date End date Type Value
2013-05-01 2018-07-31 Address 251 WALSH AVENUE, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2012-08-07 2013-05-01 Address 251 WALSH AVENUE, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2012-08-07 2018-07-31 Address 251 WALSH AVENUE, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180731006061 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160707006342 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140715006189 2014-07-15 BIENNIAL STATEMENT 2014-07-01
130501002413 2013-05-01 AMENDMENT TO BIENNIAL STATEMENT 2012-07-01
120807003060 2012-08-07 BIENNIAL STATEMENT 2012-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State