Search icon

CANON BUSINESS PROCESS SERVICES, INC.

Company Details

Name: CANON BUSINESS PROCESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1997 (27 years ago)
Entity Number: 2202012
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BDG5 Active Non-Manufacturer 2006-02-23 2024-03-01 No data No data

Contact Information

POC WAYNE FRAHN
Phone +1 212-502-2116
Address 460 W 34TH ST 6TH FL, NEW YORK, NY, 10001 2320, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANON BUSINESS PROCESS SERVICES, INC. HEALTH & WELFARE PLAN 2020 133978583 2021-10-08 CANON BUSINESS PROCESS SERVICES, INC. 3754
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 561210
Sponsor’s telephone number 2125022100
Plan sponsor’s DBA name NEW YORK
Plan sponsor’s mailing address 261 MADISON AVE, NEW YORK, NY, 100162303
Plan sponsor’s address 261 MADISON AVE, NEW YORK, NY, 100162303

Number of participants as of the end of the plan year

Active participants 3095

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
CANON BUSINESS PROCESS SERVICES, INC. HEALTH AND WELFARE PLAN 2017 133978583 2018-10-11 CANON BUSINESS PROCESS SERVICES, INC. 3394
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 561210
Sponsor’s telephone number 2125022200
Plan sponsor’s mailing address 261 MADISON AVE FL 3, NEW YORK, NY, 100163906
Plan sponsor’s address 261 MADISON AVE FL 3, NEW YORK, NY, 100163906

Number of participants as of the end of the plan year

Active participants 3371
Retired or separated participants receiving benefits 19
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
CANON BUSINESS PROCESS SERVICES, INC. HEALTH AND WELFARE PLAN 2016 133978583 2017-10-11 CANON BUSINESS PROCESS SERVICES, INC. 3701
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 561210
Sponsor’s telephone number 2125022128
Plan sponsor’s mailing address 261 MADISON AVE, NEW YORK, NY, 100162303
Plan sponsor’s address 261 MADISON AVE, NEW YORK, NY, 100162303

Number of participants as of the end of the plan year

Active participants 3408
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
CANON BUSINESS PROCESS SERVICES, INC. HEALTH AND WELFARE PLAN 2015 133978583 2016-09-27 CANON BUSINESS PROCESS SERVICES, INC. 3712
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 561210
Sponsor’s telephone number 2125022128
Plan sponsor’s mailing address 460 WEST 34TH ST, NEW YORK, NY, 100012320
Plan sponsor’s address 460 WEST 34TH ST, NEW YORK, NY, 100012320

Number of participants as of the end of the plan year

Active participants 3679
Retired or separated participants receiving benefits 22
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature
CANON BUSINESS PROCESS SERVICES INC. HEALTH AND WELFARE PLAN 2014 133978583 2015-10-06 CANON BUSINESS PROCESS SERVICES, INC. 4098
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2007-01-01
Business code 561210
Sponsor’s telephone number 2125022128
Plan sponsor’s DBA name CANON BUSINESS PROCESS SERVICES
Plan sponsor’s mailing address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 3691
Retired or separated participants receiving benefits 21
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing WILLIAM CHASE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing KEVIN CUMMINGS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK WALKER Chief Executive Officer 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-11-02 2023-12-28 Address 261 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-03-28 2023-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-03-28 2023-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-12-26 2017-11-02 Address 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-12-26 2017-11-02 Address 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-12-26 2011-03-28 Address 460 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-11-10 2013-01-22 Name OCE BUSINESS SERVICES, INC.
2004-04-21 2007-12-26 Address 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-01-21 2007-12-26 Address 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, 4198, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231228000165 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211110002621 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191108060045 2019-11-08 BIENNIAL STATEMENT 2019-11-01
171102006550 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151106006284 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131217002074 2013-12-17 BIENNIAL STATEMENT 2013-11-01
130122000017 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
111117002561 2011-11-17 BIENNIAL STATEMENT 2011-11-01
110328000988 2011-03-28 CERTIFICATE OF CHANGE 2011-03-28
091231002282 2009-12-31 BIENNIAL STATEMENT 2009-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
863334 Interstate 2023-04-11 25000 2022 5 8 Auth. For Hire
Legal Name CANON BUSINESS PROCESS SERVICES INC
DBA Name -
Physical Address 261 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10016-3906, US
Mailing Address 261 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10016-3906, US
Phone (212) 502-2100
Fax -
E-mail ALAUSIN@CBPS.CANON.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 4810000079
State abbreviation that indicates the state the inspector is from DC
The date of the inspection 2023-05-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred DC
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 7BN0019
License state of the main unit MD
Vehicle Identification Number of the main unit 3ALACWDT4FDGF5171
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2995000459
State abbreviation that indicates the state the inspector is from DC
The date of the inspection 2023-05-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred DC
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 7BN0019
License state of the main unit MD
Vehicle Identification Number of the main unit 3ALACWDT4FDGF5171
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 4412000377
State abbreviation that indicates the state the inspector is from DC
The date of the inspection 2023-03-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred DC
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 7BN0019
License state of the main unit MD
Vehicle Identification Number of the main unit 3ALACWDT4FDGF5171
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-09
Code of the violation 39617CPI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-16
Code of the violation 39311A1LIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Identification lamp(s) missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-09
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State