Name: | INFICON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2546986 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 315-434-1100
Email tim.crofton@inficon.com
Website http://www.inficon.com
Name | Role | Address |
---|---|---|
HANNAH HENLEY | Chief Executive Officer | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-08-05 | Address | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2023-09-08 | Address | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004208 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230908002994 | 2023-09-08 | BIENNIAL STATEMENT | 2022-08-01 |
SR-87375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140805006714 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
121017006427 | 2012-10-17 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State