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
Name | Role | Address |
---|---|---|
ROBERT C. SCHWARTZ, ESQ. | DOS Process Agent | 19 ROBLE ROAD, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MENDEL MENDELOVITS | Chief Executive Officer | 302 N WATER ST, STE 100, NEWBURGH, NY, United States, 12550 |
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.
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) |
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