Search icon

CELLMARK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTER SIMREN Chief Executive Officer 80 WASHINGTON ST, NORWALK, CT, United States, 06854

Agent

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

History

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)

Filings

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

Issued Violations

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

Court Cases

Court Case Summary

Filing Date:
1992-10-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Deportation

Parties

Party Name:
CELLMARK, INC.
Party Role:
Plaintiff
Party Name:
UNITED AMERICAN,
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State