Search icon

LOREX INDUSTRIES INC.

Company Details

Name: LOREX INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1981 (44 years ago)
Entity Number: 722291
ZIP code: 12603
County: Dutchess
Place of Formation: Delaware
Address: 41 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
RAYMOND C LOGUE Chief Executive Officer 41 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 PAGE PARK DRIVE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141628662
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-31 2009-11-06 Address 229 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2007-08-31 2009-11-06 Address 229 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2007-08-31 2009-11-06 Address 229 MANCHESTER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-10-17 2007-08-31 Address 229 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-10-17 2007-08-31 Address 229 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091106002459 2009-11-06 BIENNIAL STATEMENT 2009-09-01
070831002136 2007-08-31 BIENNIAL STATEMENT 2007-09-01
060130002519 2006-01-30 BIENNIAL STATEMENT 2005-09-01
031017002635 2003-10-17 BIENNIAL STATEMENT 2003-09-01
010828002489 2001-08-28 BIENNIAL STATEMENT 2001-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNC08VC33P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15500.00
Base And Exercised Options Value:
15500.00
Base And All Options Value:
15500.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2008-03-17
Description:
SAP PURCHASE REQUISITION: 4200237398 ELECTRONIC TESTING.
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6625: ELECT ELECTRONIC MEASURING INSTRUMT

Date of last update: 17 Mar 2025

Sources: New York Secretary of State