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
Name | Role | Address |
---|---|---|
JOHN-PAUL SURDO | Chief Executive Officer | 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, United States, 60192 |
Name | Role | Address |
---|---|---|
BYSTRONIC INC. | DOS Process Agent | 2200 W. CENTRAL RD., HOFFMAN ESTATES, IL, United States, 60192 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State