Search icon

DECIMAL INDUSTRIES INC.

Company Details

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

form 5500

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
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, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing ALEXANDER MADISON
DECIMAL INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2013 112162977 2014-07-10 DECIMAL INDUSTRIES, INC 27
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
DECIMAL INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2012 112162977 2013-06-12 DECIMAL INDUSTRIES, INC. 25
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
DECIMAL INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2011 112162977 2012-06-29 DECIMAL INDUSTRIES, INC. 36
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
DECIMAL INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2010 112162977 2011-10-20 DECIMAL INDUSTRIES, INC. 42
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
DECIMAL INDUSTRIES, INC. 401(K) PROFIT SHARING PLAN 2009 112162977 2010-10-15 DECIMAL INDUSTRIES, INC. 32
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1479 N. CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_SPM5L309M2744_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

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
PURCHASE ORDER AWARD N0042112P0429 2012-04-19 2012-09-10 2012-09-10
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112872080 0214700 1996-09-25 30 REITH STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-10-03
Case Closed 1996-10-31

Violation Items

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
994681 0214700 1984-11-16 30 REITH ST, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-16
Case Closed 1984-11-19
11503984 0214700 1982-11-23 40 REITH STREET, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-23
Case Closed 1982-12-17
11482510 0214700 1982-09-16 40 REITH ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1982-09-20
11558418 0214700 1979-03-22 40 REITH STR, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-22
Case Closed 1984-03-10
11558210 0214700 1979-02-08 40 REITH STR, Copiague, NY, 11726
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
11442373 0214700 1977-04-21 40 REITH ST, Copiague, NY, 11726
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
11523826 0214700 1973-11-01 40 REITH ST, Copiague, NY, 11726
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