Search icon

DIAS INFRARED CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAS INFRARED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (14 years ago)
Entity Number: 4168230
ZIP code: 01583
County: Orange
Place of Formation: New York
Address: 75 STERLING ST, WEST BOYLSTON, MA, United States, 01583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP D GREGOR Chief Executive Officer 75 STERLING ST, WEST BOYLSTON, MA, United States, 01583

DOS Process Agent

Name Role Address
DIAS INFRARED CORP DOS Process Agent 75 STERLING ST, WEST BOYLSTON, MA, United States, 01583

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:
YNQSQ4JNXC91
CAGE Code:
87LX0
UEI Expiration Date:
2025-08-18

Business Information

Activation Date:
2024-08-20
Initial Registration Date:
2018-11-27

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 75 STERLING ST, WEST BOYLSTON, MA, 01583, USA (Type of address: Chief Executive Officer)
2017-09-29 2023-11-01 Address 75 STERLING ST, WEST BOYLSTON, MA, 01583, USA (Type of address: Chief Executive Officer)
2017-09-07 2023-11-01 Address 75 STERLING ST, WEST BOYLSTON, MA, 01583, 1218, USA (Type of address: Service of Process)
2013-11-12 2017-09-29 Address 6 BARBARA DR., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2013-11-12 2017-09-29 Address 6 BARBARA DR., WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101042249 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230109002970 2023-01-09 BIENNIAL STATEMENT 2021-11-01
191104060640 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171117006185 2017-11-17 BIENNIAL STATEMENT 2017-11-01
170929002011 2017-09-29 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State