Search icon

COMPONENT ASSEMBLY SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPONENT ASSEMBLY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1964 (61 years ago)
Entity Number: 173871
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 620 FIFTH AVENUE, PELHAM, NY, United States, 10803
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H. LEWIS RAPAPORT Chief Executive Officer 620 FIFTH AVENUE, PELHAM, NY, United States, 10803

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F18000003264
State:
FLORIDA
Type:
Headquarter of
Company Number:
000486268
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0207490
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6KED5
UEI Expiration Date:
2018-01-11

Business Information

Activation Date:
2017-01-11
Initial Registration Date:
2011-10-14

Commercial and government entity program

CAGE number:
6KED5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-12-05

Contact Information

POC:
MARY ANNE CAREY

Form 5500 Series

Employer Identification Number (EIN):
116033867
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 375000, Par value: 0.1
2024-02-01 2024-02-01 Address 620 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 375000, Par value: 0.1
2023-10-25 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 375000, Par value: 0.1
2023-06-22 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 375000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240201036426 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220214003637 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200204060989 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180718006016 2018-07-18 BIENNIAL STATEMENT 2018-02-01
161024006190 2016-10-24 BIENNIAL STATEMENT 2016-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-09
Type:
Complaint
Address:
561 GREENWICH ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-05
Type:
Unprog Other
Address:
310 HUDSON STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-17
Type:
Prog Related
Address:
50 WEST ST, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-20
Type:
Planned
Address:
250 SOUTH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-02-15
Type:
Planned
Address:
524 E 74TH STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State