Search icon

TEKTRONICS ELECTRONICS COMPONENTS INC.

Print

Details

Entity Number 2772058

Status Active

NameTEKTRONICS ELECTRONICS COMPONENTS INC.

CountySuffolk

Date of registration 29 May 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 1012, SOUND BEACH, NY, United States, 11789

Address ZIP code 11789

Principal Address 550 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Principal Address ZIP code 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

FBH8AXMKLVB5

2024-11-26

550 ROUTE 25A, ROCKY POINT, NY, 11778, 9813, USA

PO BOX 1012, SOUND BEACH, NY, 11789, USA

Business Information

Doing Business AsTEKTRONICS ELECTRONICS COMPONENTS INC
URLwww.tektronicsinc.com
Division NameCORPORATE OFFICE
Division NumberNA
Congressional District01
State/Country of IncorporationNY, USA
Activation Date2023-11-29
Initial Registration Date2015-07-15
Entity Start Date2002-05-29
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameLEIF P GIORDANO
RoleSALES
Address550 ROUTE 25A, ROCKY POINT, NY, 11778, USA
Government Business
TitlePRIMARY POC
NameLEIF P GIORDANO
RoleSALES
Address550 ROUTE 25A, ROCKY POINT, NY, 11778, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

TEKTRONICS ELECTRONICS COMPONENTS INC.

DOS Process Agent

P.O. BOX 1012, SOUND BEACH, NY, United States, 11789

Chief Executive Officer

Name Role Address

DANIEL J. NATALE

Chief Executive Officer

P.O. BOX 1012, SOUND BEACH, NY, United States, 11778

History

Start date End date Type Value

2004-08-02

2016-05-20

Address

8 OVERLOOK CT, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)

2004-08-02

2020-06-11

Address

8 OVERLOOK CT, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)

2002-05-29

2012-06-21

Address

8 OVERLOOK CT., POCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200611060619

2020-06-11

BIENNIAL STATEMENT

2020-05-01

180507006557

2018-05-07

BIENNIAL STATEMENT

2018-05-01

160520006286

2016-05-20

BIENNIAL STATEMENT

2016-05-01

160209006257

2016-02-09

BIENNIAL STATEMENT

2014-05-01

120621006153

2012-06-21

BIENNIAL STATEMENT

2012-05-01

100706002814

2010-07-06

BIENNIAL STATEMENT

2010-05-01

080509002329

2008-05-09

BIENNIAL STATEMENT

2008-05-01

060607002682

2006-06-07

BIENNIAL STATEMENT

2006-05-01

040802002441

2004-08-02

BIENNIAL STATEMENT

2004-05-01

020529000198

2002-05-29

CERTIFICATE OF INCORPORATION

2002-05-29

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts