Name: | DECIMAL INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4426947 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1479 N. CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DECIMAL INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN | 2014 | 112162977 | 2015-05-12 | DECIMAL INDUSTRIES, INC | 1 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-05-12 |
Name of individual signing | ALEXANDER MADISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 6318421234 |
Plan sponsor’s address | 268 HARBOR LANE NORTH, MASSEPEQUA PARK, NY, 11762 |
Signature of
Role | Plan administrator |
Date | 2014-07-10 |
Name of individual signing | ALEXANDER MADISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 6318421234 |
Plan sponsor’s address | 30 REITH STREET, COPIAGUE, NY, 11726 |
Signature of
Role | Plan administrator |
Date | 2013-06-12 |
Name of individual signing | ALEXANDER MADISON |
Role | Employer/plan sponsor |
Date | 2013-06-12 |
Name of individual signing | ALEXANDER MADISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 6318421234 |
Plan sponsor’s address | 30 REITH STREET, COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 112162977 |
Plan administrator’s name | DECIMAL INDUSTRIES, INC. |
Plan administrator’s address | 30 REITH STREET, COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6318421234 |
Signature of
Role | Plan administrator |
Date | 2012-06-29 |
Name of individual signing | ALEXANDER MADISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 6318421234 |
Plan sponsor’s address | 30 REITH STREET, COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 112162977 |
Plan administrator’s name | DECIMAL INDUSTRIES, INC. |
Plan administrator’s address | 30 REITH STREET, COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6318421234 |
Signature of
Role | Plan administrator |
Date | 2011-10-20 |
Name of individual signing | ALEXANDER MADISON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 332900 |
Sponsor’s telephone number | 6318421234 |
Plan sponsor’s address | 30 REITH STREET, COPIAGUE, NY, 11726 |
Plan administrator’s name and address
Administrator’s EIN | 112162977 |
Plan administrator’s name | DECIMAL INDUSTRIES, INC. |
Plan administrator’s address | 30 REITH STREET, COPIAGUE, NY, 11726 |
Administrator’s telephone number | 6318421234 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | ALEXANDER MADISON |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1479 N. CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2237077 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130705000145 | 2013-07-05 | CERTIFICATE OF INCORPORATION | 2013-07-05 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | SPM5L309M2744 | 2009-08-01 | 2009-09-24 | 2009-09-24 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Title | 4511511831!BUMPER |
NAICS Code | 332510: HARDWARE MANUFACTURING |
Product and Service Codes | 5340: HARDWARE |
Recipient Details
Recipient | DECIMAL INDUSTRIES INC. |
UEI | H5QJC1Y1TKM5 |
Legacy DUNS | 045851995 |
Recipient Address | UNITED STATES, 30 REITH ST, COPIAGUE, 117261479 |
Unique Award Key | CONT_AWD_N0042112P0429_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 27643.00 |
Current Award Amount | 27643.00 |
Potential Award Amount | 27643.00 |
Description
Title | HOUSING, HORN, ANTENNA:P/N: 06004744 |
NAICS Code | 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING |
Product and Service Codes | 5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT |
Recipient Details
Recipient | DECIMAL INDUSTRIES INC. |
UEI | H5QJC1Y1TKM5 |
Legacy DUNS | 045851995 |
Recipient Address | UNITED STATES, 30 REITH ST, COPIAGUE, SUFFOLK, NEW YORK, 117261479 |
Executive Compensation
Name | AL MADISON |
Amount | 104000.00 |
Name | FRANK FARELLA |
Amount | 104000.00 |
Name | MIKE PRISCO |
Amount | 95576.00 |
Name | HANK NEILSON |
Amount | 77480.00 |
Name | ALAN COHEN |
Amount | 67860.00 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112872080 | 0214700 | 1996-09-25 | 30 REITH STREET, COPIAGUE, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 1996-10-15 |
Abatement Due Date | 1996-12-03 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-11-16 |
Case Closed | 1984-11-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1982-11-23 |
Case Closed | 1982-12-17 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-09-16 |
Case Closed | 1982-09-20 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-03-22 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-02-08 |
Case Closed | 1981-05-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100212 B |
Issuance Date | 1979-02-13 |
Abatement Due Date | 1979-03-19 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Contest Date | 1979-03-15 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1979-02-13 |
Abatement Due Date | 1979-02-16 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1979-02-13 |
Abatement Due Date | 1979-03-19 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1979-02-13 |
Abatement Due Date | 1979-03-19 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1979-02-13 |
Abatement Due Date | 1979-03-19 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1979-02-13 |
Abatement Due Date | 1979-03-19 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-04-21 |
Case Closed | 1977-06-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100217 B08 I |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100217 B08 III |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-05-02 |
Abatement Due Date | 1977-06-02 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-11-01 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-11-07 |
Abatement Due Date | 1973-12-19 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-11-07 |
Abatement Due Date | 1973-12-19 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1973-11-07 |
Abatement Due Date | 1973-12-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-11-07 |
Abatement Due Date | 1973-12-19 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State