Search icon

WORDINGHAM MACHINE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WORDINGHAM MACHINE CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1999 (26 years ago)
Date of dissolution: 30 Dec 2022
Entity Number: 2444841
ZIP code: 19958
County: Ontario
Place of Formation: Delaware
Address: 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958
Principal Address: 515 LEE ROAD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
HARVARD BUSINESS SERVICES, INC. DOS Process Agent 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALOK KAPOOR Chief Executive Officer 303 WYMAN STREET, SUITE 300, WALTHAM, MA, United States, 02451

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
46EC7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ALOK KAPOOR

History

Start date End date Type Value
2023-01-01 2023-01-01 Address 303 WYMAN STREET, SUITE 300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-01-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-01-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-18 2023-01-01 Address 303 WYMAN STREET, SUITE 300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2016-04-22 2018-04-18 Address 515 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230101000104 2022-12-30 CERTIFICATE OF TERMINATION 2022-12-30
210708002995 2021-07-08 BIENNIAL STATEMENT 2021-07-08
SR-30197 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180418006173 2018-04-18 BIENNIAL STATEMENT 2017-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-05
Type:
Planned
Address:
515 LEE ROAD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-27
Type:
FollowUp
Address:
580 FISHER STATION DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-05
Type:
Planned
Address:
580 FISHER STATION DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-20
Type:
Planned
Address:
580 FISHER STATION DRIVE, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State