Search icon

BYSTRONIC INC.

Headquarter

Company Details

Name: BYSTRONIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1978 (47 years ago)
Entity Number: 478568
ZIP code: 60192
County: Nassau
Place of Formation: New York
Address: 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, United States, 60192

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BYSTRONIC INC., ILLINOIS CORP_68100992 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1EXWMANYQW5 2024-04-10 2200 W CENTRAL RD, HOFFMAN ESTATES, IL, 60192, 1901, USA 2200 W CENTRAL RD, HOFFMAN ESTATES, IL, 60192, 1901, USA

Business Information

URL www.bystronicusa.com
Division Name BYSTRONIC INC.
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-04-20
Initial Registration Date 2002-03-18
Entity Start Date 1978-03-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333515, 333517

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE BELTRAN
Role ACCOUNTS RECEIVABLE MANAGER
Address 2200 WEST CENTRAL ROAD, HOFFMAN ESTATES, IL, 60192, USA
Title ALTERNATE POC
Name BRODY L FANNING
Address 200 AIRPORT DRIVE, ELGIN, IL, 60123, USA
Government Business
Title PRIMARY POC
Name BRODY L FANNING
Address 2200 WEST CENTRAL ROAD, HOFFMAN ESTATES, IL, 60192, USA
Title ALTERNATE POC
Name BRODY L FANNING
Address 200 AIRPORT DRIVE, ELGIN, IL, 60123, USA
Past Performance
Title PRIMARY POC
Name CHAD JACKSON
Address 200 AIRPORT RD, ELGIN, IL, 60123, USA

Chief Executive Officer

Name Role Address
JOHN-PAUL SURDO Chief Executive Officer 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, United States, 60192

DOS Process Agent

Name Role Address
BYSTRONIC INC. DOS Process Agent 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, United States, 60192

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-03-04 Address 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
2020-03-23 2024-03-04 Address 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, 60192, USA (Type of address: Service of Process)
2014-03-17 2020-03-23 Address 200 AIRPORT RD, ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer)
2012-07-27 2020-03-23 Address 200 AIRPORT RD, ELGIN, IL, 60123, USA (Type of address: Principal Executive Office)
2012-07-27 2014-03-17 Address 200 AIRPORT RD, ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer)
2012-07-27 2020-03-23 Address 200 AIRPORT RD, ELGIN, IL, 60123, USA (Type of address: Service of Process)
2010-04-09 2012-07-27 Address 185 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2002-03-18 2010-04-09 Address 185 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2002-03-18 2012-07-27 Address 185 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304003215 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220302001074 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200323060137 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180312006273 2018-03-12 BIENNIAL STATEMENT 2018-03-01
20180118044 2018-01-18 ASSUMED NAME LLC INITIAL FILING 2018-01-18
160308006557 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140317006439 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120727002558 2012-07-27 BIENNIAL STATEMENT 2012-03-01
100409003339 2010-04-09 BIENNIAL STATEMENT 2010-03-01
060320002219 2006-03-20 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W56HZV09PL544 2009-02-09 2009-03-27 2009-03-27
Unique Award Key CONT_AWD_W56HZV09PL544_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20840.00
Current Award Amount 20840.00
Potential Award Amount 20840.00

Description

Title INSTALL LASER MACHINE
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes N099: INSTALL OF MISC EQ

Recipient Details

Recipient BYSTRONIC INC
UEI D1EXWMANYQW5
Legacy DUNS 106841547
Recipient Address UNITED STATES, 185 COMMERCE DR, HAUPPAUGE, SUFFOLK, NEW YORK, 117883916

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102673415 0214700 1992-03-11 30 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-11
Case Closed 1992-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-05-14
Abatement Due Date 1992-05-22
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-14
Abatement Due Date 1992-06-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1992-05-14
Abatement Due Date 1992-05-22
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
2279255 0214700 1985-10-08 30 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-10-08
Case Closed 1985-10-25

Related Activity

Type Referral
Activity Nr 900858382
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1985-10-15
Abatement Due Date 1985-10-24
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 C01
Issuance Date 1985-10-15
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-10-15
Abatement Due Date 1985-10-24
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-10-15
Abatement Due Date 1985-10-18
Nr Instances 1
Nr Exposed 15
2278927 0214700 1985-09-03 30 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-03
Case Closed 1985-11-27

Related Activity

Type Complaint
Activity Nr 70950241
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1985-11-08
Abatement Due Date 1985-11-11
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1985-11-08
Abatement Due Date 1985-12-30
Nr Instances 2
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1985-11-08
Abatement Due Date 1985-11-11
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 E05
Issuance Date 1985-11-08
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1985-11-08
Abatement Due Date 1985-12-05
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State