Search icon

DFCI SOLUTIONS, INC.

Headquarter

Company Details

Name: DFCI SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1936 (89 years ago)
Date of dissolution: 03 Mar 2020
Entity Number: 49006
ZIP code: 32836
County: Suffolk
Place of Formation: New York
Address: 8930 DELLA SCALA CIRCLE, ORLANDO, FL, United States, 32836

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
STEPHEN MESHOVER Chief Executive Officer 8930 DELLA SCALA CIRCLE, ORLANDO, FL, United States, 32836

DOS Process Agent

Name Role Address
DFCI SOLUTIONS, INC. C/O STEPHEN MESHOVER DOS Process Agent 8930 DELLA SCALA CIRCLE, ORLANDO, FL, United States, 32836

Links between entities

Type:
Headquarter of
Company Number:
F06000003205
State:
FLORIDA

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.

CAGE Code:
72794
UEI Expiration Date:
2015-10-31

Business Information

Activation Date:
2014-10-31
Initial Registration Date:
2002-03-13

History

Start date End date Type Value
2018-01-02 2020-01-02 Address 8930 DELLA SCALA CIRCLE, ORLANDO, FL, 32836, USA (Type of address: Service of Process)
2017-05-15 2018-01-02 Address 425 UNION BOULEVARD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2017-05-15 2018-01-02 Address 425 UNION BOULEVARD, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2017-05-15 2020-01-02 Address 425 UNION BOULEVARD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2010-07-02 2017-05-15 Address 8701 KENMURE COVE, ORLANDO, FL, 32836, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200303000511 2020-03-03 CERTIFICATE OF DISSOLUTION 2020-03-03
200102060497 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006674 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170515006296 2017-05-15 BIENNIAL STATEMENT 2016-01-01
140304002583 2014-03-04 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE5E115V1157
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-6025.00
Base And Exercised Options Value:
-6025.00
Base And All Options Value:
-6025.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-02-26
Description:
8501655260!
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES
Procurement Instrument Identifier:
W25G1V15P0547
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
680.00
Base And Exercised Options Value:
680.00
Base And All Options Value:
680.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-29
Description:
RECEPTACLE,TUR PART NUMBER:
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES
Procurement Instrument Identifier:
W25G1V15P0261
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
733.75
Base And Exercised Options Value:
733.75
Base And All Options Value:
733.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-11-18
Description:
STUD,TURNLOCK
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5325: FASTENING DEVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-12
Type:
Planned
Address:
425 UNION BLVD., WEST ISLIP, NY, 11795
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State