CELLMARK, INC.

Name: | CELLMARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (26 years ago) |
Entity Number: | 2450574 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 80 Washington St, Norwalk, CT, United States, 06854 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 203-299-5000
Email april.hunter@cellmark.com
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTER SIMREN | Chief Executive Officer | 80 WASHINGTON ST, NORWALK, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 2800 WHITE CLOUD AVE NW, GIG HARBOR, WA, 98335, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 80 WASHINGTON ST, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-12-29 | Address | 2800 WHITE CLOUD AVE NW, GIG HARBOR, WA, 98335, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 88 ROWLAND WAY, SUITE 300, NOVATO, CA, 94945, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002971 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
230906001762 | 2023-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-05 |
230217000035 | 2023-02-16 | CERTIFICATE OF AMENDMENT | 2023-02-16 |
211217000688 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191203060073 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217537 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-04-22 | 300 | 2019-04-30 | Failed to disclose the hiring of its employees within 10 business days |
TWC-212627 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 500 | 2015-12-01 | Failed to maintain or produce required records |
TWC-211879 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-29 | 500 | 2015-08-03 | Failed to maintain or produce required records |
TWC-208373 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-10-30 | 1000 | 2014-01-06 | Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State