Search icon

HELI-SYSCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HELI-SYSCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1982 (43 years ago)
Entity Number: 774583
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 75 BEACON DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELI-SYSCO, INC. DOS Process Agent 75 BEACON DRIVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
KARL G. ZACEK Chief Executive Officer 7 DAHILL ROAD, OLD BETHPAGE, NY, United States, 11804

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-582-9206
Contact Person:
MARY FRONCZAK
Ownership and Self-Certifications:
Veteran
User ID:
P0126862

Unique Entity ID

Unique Entity ID:
HHYEHBJTP2E5
CAGE Code:
7V208
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2001-08-27

Commercial and government entity program

CAGE number:
7V208
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
MARY FRONCZAK

History

Start date End date Type Value
2012-07-12 2016-06-15 Address 60 ENTER LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2012-07-12 2016-06-15 Address 60 ENTER LANE, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2002-06-04 2012-07-12 Address 60 ENTER LN, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2002-06-04 2012-07-12 Address 60 ENTER LN, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1993-07-07 2012-07-12 Address 7 DAHILL ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180605006127 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006411 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140609006899 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120712002799 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100614002254 2010-06-14 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A719PA643
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149835.00
Base And Exercised Options Value:
149835.00
Base And All Options Value:
149835.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-13
Description:
8506524745!SKID TUBE ASSEMBLY,
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1620: AIRCRAFT LANDING GEAR COMPONENTS
Procurement Instrument Identifier:
SPE5EM19V0518
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-10
Description:
8506006151!TRACK,SLIDING DOOR
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE4A719P8051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-21
Description:
8506385774!WINDOW PANEL,AIRCRA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State