Search icon

DYCO MANUFACTURING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DYCO MANUFACTURING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2016 (9 years ago)
Entity Number: 5046914
ZIP code: 12207
County: Steuben
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KATIE BERKLEY
User ID:
P0274447

Unique Entity ID

Unique Entity ID:
C2E5XKE6U313
CAGE Code:
16157
UEI Expiration Date:
2025-08-20

Business Information

Activation Date:
2024-08-22
Initial Registration Date:
2002-03-20

Commercial and government entity program

CAGE number:
16157
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
KATIE BERKLEY
Corporate URL:
http://www.dycoelectronics.com

Highest Level Owner

Vendor Certified:
2024-08-22
CAGE number:
90095
Company Name:
INRCORE, LLC

Immediate Level Owner

Vendor Certified:
2024-08-22
CAGE number:
24226
Company Name:
GOWANDA HOLDINGS, LLC

History

Start date End date Type Value
2022-07-29 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-02 2022-07-29 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001785 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221229001743 2022-12-29 BIENNIAL STATEMENT 2022-12-01
220729001457 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
210929002431 2021-09-29 BIENNIAL STATEMENT 2021-09-29
191030060293 2019-10-30 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M518PE481
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2030.76
Base And Exercised Options Value:
2030.76
Base And All Options Value:
2030.76
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-07
Description:
8505754881!TRANSFORMER,POWER
Naics Code:
333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
SPM7M511M3123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8623.00
Base And Exercised Options Value:
8623.00
Base And All Options Value:
8623.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-14
Description:
4518131201!TRANSFORMER,POWER A
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
SPM7M511M1661
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13145.00
Base And Exercised Options Value:
13145.00
Base And All Options Value:
13145.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-02-11
Description:
4516928662!TRANSFORMER,POWER A
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State