Search icon

CESANA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CESANA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1973 (52 years ago)
Entity Number: 258229
ZIP code: 13478
County: Oneida
Place of Formation: New York
Address: 6881 GREENWAY ROAD, VERONA, NY, United States, 13478

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE R CESANA Chief Executive Officer PO BOX 182, 6881 GREENWAY ROAD, VERONA, NY, United States, 13478

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6881 GREENWAY ROAD, VERONA, NY, United States, 13478

Unique Entity ID

CAGE Code:
1AD37
UEI Expiration Date:
2018-10-20

Business Information

Activation Date:
2017-10-20
Initial Registration Date:
2011-04-06

Commercial and government entity program

CAGE number:
1AD37
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-10-20

Contact Information

POC:
BONNIE R. CESANA

History

Start date End date Type Value
1997-05-30 2011-05-06 Address PO BOX 182, 6881 GREENWAY RD, VERONA, NY, 13478, 0182, USA (Type of address: Chief Executive Officer)
1997-05-30 2011-05-06 Address 6881 GREENWAY RD, VERONA, NY, 13478, USA (Type of address: Principal Executive Office)
1997-05-30 2011-05-06 Address 6881 GREENWAY RD, VERONA, NY, 13478, USA (Type of address: Service of Process)
1992-11-23 1997-05-30 Address 2190 ALAMANDER AVE., ENGLEWOOD, FL, 34223, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-05-30 Address PO BOX 182, 6881 GREENWAY RD., VERONA, NY, 13478, 0182, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130422002052 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110506002589 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090414003330 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070412002171 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050512002152 2005-05-12 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2542018M96308P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12124.02
Base And Exercised Options Value:
12124.02
Base And All Options Value:
12124.02
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-10-30
Description:
EBBOS IGNITERS
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
1390: FUZES AND PRIMERS
Procurement Instrument Identifier:
HHSD2002017M92808P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5317.45
Base And Exercised Options Value:
5317.45
Base And All Options Value:
5317.45
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-01-12
Description:
IGNITORS
Naics Code:
325920: EXPLOSIVES MANUFACTURING
Product Or Service Code:
1390: FUZES AND PRIMERS
Procurement Instrument Identifier:
HHSD2002015M63514P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5727.13
Base And Exercised Options Value:
5727.13
Base And All Options Value:
5727.13
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-07-23
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Court Cases

Court Case Summary

Filing Date:
2013-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CESANA CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State