Search icon

CELLECT LLC

Company Details

Name: CELLECT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324330
ZIP code: 13452
County: Montgomery
Place of Formation: Delaware
Address: C/O CFO/ACCOUNTING, 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CFO/ACCOUNTING, 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452

Form 5500 Series

Employer Identification Number (EIN):
043444088
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-29 2008-11-25 Address ATTN: BILL KLEE, 12 NEW STREET, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process)
2005-03-18 2006-11-29 Address 12 NEW ST, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process)
2002-12-10 2005-03-18 Address 70 AIRPORT ROAD, HYANNIS, MA, 02601, USA (Type of address: Service of Process)
2001-03-16 2002-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-03-16 2015-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150115000062 2015-01-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-02-14
081125002735 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061129002355 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050318002588 2005-03-18 BIENNIAL STATEMENT 2004-12-01
021210002131 2002-12-10 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-29
Type:
FollowUp
Address:
12 NEW STREET, ST. JOHNSVILLE, NY, 13452
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-07-29
Type:
FollowUp
Address:
12 NEW STREET, ST. JOHNSVILLE, NY, 13452
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-12-29
Type:
Referral
Address:
12 NEW STREET, ST. JOHNSVILLE, NY, 13452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-16
Type:
Complaint
Address:
12 NEW STREET, ST. JOHNSVILLE, NY, 13452
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-10-13
Type:
Planned
Address:
12 NEW ST, ST. JOHNSVILLE, NY, 13452
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
CELLECT LLC
Party Role:
Plaintiff
Party Name:
CROCS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SEACON CORPORATION
Party Role:
Plaintiff
Party Name:
CELLECT LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COMMERCIAL THERMAL SOLUTIONS,
Party Role:
Plaintiff
Party Name:
CELLECT LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State