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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_68100992
State:
ILLINOIS

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:
D1EXWMANYQW5
CAGE Code:
018B1
UEI Expiration Date:
2024-04-10

Business Information

Division Name:
BYSTRONIC INC.
Activation Date:
2023-04-20
Initial Registration Date:
2002-03-18

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: Service of Process)
2020-03-23 2024-03-04 Address 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer)
2014-03-17 2020-03-23 Address 200 AIRPORT RD, ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer)
2012-07-27 2014-03-17 Address 200 AIRPORT RD, ELGIN, IL, 60123, 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W56HZV09PL544
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20840.00
Base And Exercised Options Value:
20840.00
Base And All Options Value:
20840.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-09
Description:
INSTALL LASER MACHINE
Naics Code:
333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
N099: INSTALL OF MISC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-11
Type:
Planned
Address:
30 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-08
Type:
Referral
Address:
30 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-03
Type:
Complaint
Address:
30 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State