Search icon

COGENTEX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COGENTEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1990 (35 years ago)
Entity Number: 1486894
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 105 LENOX RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KITTREDGE Chief Executive Officer 105 LENOX RD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 LENOX RD, ITHACA, NY, United States, 14850

Unique Entity ID

CAGE Code:
0PVW0
UEI Expiration Date:
2018-09-21

Business Information

Activation Date:
2017-09-21
Initial Registration Date:
1999-10-25

Commercial and government entity program

CAGE number:
0PVW0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-09-22

Contact Information

POC:
RICHARD KITTREDGE
Corporate URL:
http://www.cogentex.com

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 105 LENOX RD, ITHACA, NY, 14850, 1453, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 105 LENOX RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.001
2025-07-01 2025-07-01 Address 105 LENOX RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-03 Address 105 LENOX RD, ITHACA, NY, 14850, 1453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250703000620 2025-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-02
250701044550 2025-07-01 BIENNIAL STATEMENT 2025-07-01
190114060995 2019-01-14 BIENNIAL STATEMENT 2018-11-01
161102006647 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006464 2014-11-07 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCDG133C05SE6711
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 Commerce
Performance Start Date:
2016-03-25
Description:
IN ACCORDANCE WITH FAR 4.804, THIS MODIFICATION IS TO CLOSEOUT CONTRACT DG133C-05-SE-6711. ALL ADMINISTRATIVE AND FINANCIAL REQUIREMENTS ARE COMPLETE. THE FINAL INVOICE HAS BEEN PAID. THIS CONTRACT IS CLOSED AND SHALL BE PROCESSED IN ACCORDANCE WITH FAR 4.805.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
DOCEG133C15SE1090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39600.00
Base And Exercised Options Value:
39600.00
Base And All Options Value:
130600.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2015-06-30
Description:
IGF::OT::IGF ARNS APPLICATION AND EXEMPLARS RUNTIME LICENSE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS
Procurement Instrument Identifier:
DOCEA133C14SE3155
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34200.00
Base And Exercised Options Value:
34200.00
Base And All Options Value:
34200.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2014-07-09
Description:
IGF::OT::IGF ARNS SOFTWARE
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State