Search icon

INFICON, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Email tim.crofton@inficon.com

Website http://www.inficon.com

Phone +1 315-434-1100

Chief Executive Officer

Name Role Address
HANNAH HENLEY Chief Executive Officer TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number:
56507
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
JIM AMYOT
Corporate URL:
http://www.inficon.com

Immediate Level Owner

Vendor Certified:
2025-03-17
CAGE number:
SR225
Company Name:
INFICON HOLDING AG

Form 5500 Series

Employer Identification Number (EIN):
161591542
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
356
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
354
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
338
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
338
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-11 2025-07-11 Address TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-08-05 2025-07-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-05 2025-07-11 Address TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250711002242 2025-07-11 CERTIFICATE OF CHANGE BY ENTITY 2025-07-11
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE2D425F9816
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1696.80
Base And Exercised Options Value:
1696.80
Base And All Options Value:
1696.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
4567495445!TRI-BED CONCENTRATOR KIT
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES
Procurement Instrument Identifier:
SPE2D425F9815
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1223.49
Base And Exercised Options Value:
1223.49
Base And All Options Value:
1223.49
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
4567495444!CANISTER, INTERNAL STANDARD GAS, 6 EACH
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES
Procurement Instrument Identifier:
SPE2D425F9541
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
254.49
Base And Exercised Options Value:
254.49
Base And All Options Value:
254.49
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-04
Description:
4567453603!PERFORMANCE/IS STANDARD HEADSPACE
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Trademarks Section

Serial Number:
75518452
Mark:
SYCON INSTRUMENTS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1998-07-14
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SYCON INSTRUMENTS

Goods And Services

For:
Vacuum process control apparatus for use in applying films and coatings in manufacturing, namely, vacuum deposition controllers and monitors
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-01
Type:
Planned
Address:
TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-08-20
Type:
Planned
Address:
FIVE ADLER DRIVE, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
INFICON, INC.
Party Role:
Plaintiff
Party Name:
VERIONIX, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
INFICON, INC.
Party Role:
Plaintiff
Party Name:
JOHN DOE
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State