Search icon

CEMECON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEMECON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (27 years ago)
Entity Number: 2327561
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 500 I S T CENTER, STE 1, HORSHEADS, NY, United States, 14845
Principal Address: 500 I S T CENTER, STE 1, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CEMECON, INC. DOS Process Agent 500 I S T CENTER, STE 1, HORSHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
MARJORIE STEED Chief Executive Officer 500 I S T CENTER, STE 1, HORSEHEADS, NY, United States, 14845

Unique Entity ID

CAGE Code:
7BW51
UEI Expiration Date:
2020-10-29

Business Information

Division Name:
CEMECON, INC.
Activation Date:
2019-10-30
Initial Registration Date:
2015-03-06

Commercial and government entity program

CAGE number:
7BW51
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-01-21
SAM Expiration:
2023-02-18

Contact Information

POC:
RYAN LAKE
Corporate URL:
www.cemecon.de

Form 5500 Series

Employer Identification Number (EIN):
161559976
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2019-09-30 2020-12-08 Address 500 I S T CENTER, STE 1, HORSHEADS, NY, 14845, USA (Type of address: Service of Process)
2014-12-19 2019-09-30 Address 500 I S T CENTER, STE 1, HORSHEADS, NY, 14845, USA (Type of address: Service of Process)
2006-11-28 2019-09-30 Address 500 I S T CENTER, STE 1, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2005-02-25 2014-12-19 Address HSBC BANK BLDG., 1ST FL, 150 LAKE ST, ELMIRA, NY, 14901, 3417, USA (Type of address: Service of Process)
2003-07-01 2006-11-28 Address 500 I S T CENTER, STE 1, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201208061157 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190930002005 2019-09-30 BIENNIAL STATEMENT 2018-12-01
141219006416 2014-12-19 BIENNIAL STATEMENT 2014-12-01
110105002521 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081208003156 2008-12-08 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-17
Type:
Planned
Address:
315 DANIEL ZENKER DRIVE, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
WOODRUFF
Party Role:
Plaintiff
Party Name:
CEMECON, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
WOODRUFF
Party Role:
Plaintiff
Party Name:
CEMECON, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State