Search icon

INCODEMA, INC.

Headquarter

Company Details

Name: INCODEMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2001 (24 years ago)
Date of dissolution: 24 Jul 2020
Entity Number: 2604740
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 407 CLIFF ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INCODEMA, INC., CONNECTICUT 1269686 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PXDHLJWVKDE3 2021-03-30 407 CLIFF ST, ITHACA, NY, 14850, 2009, USA 407 CLIFF ST., ITHACA, NY, 14850, 2009, USA

Business Information

Doing Business As INCODEMA
URL http://www.incodema.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2020-03-30
Initial Registration Date 2007-03-15
Entity Start Date 2001-02-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332999
Product and Service Codes AJ43

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BONNIE BLAIR
Role OFFICE ADMIN
Address 407 CLIFF ST., ITHACA, NY, 14850, 2009, USA
Government Business
Title PRIMARY POC
Name BONNIE BLAIR
Role CONTRACT ADMIN
Address 407 CLIFF ST., ITHACA, NY, 14850, 2009, USA
Past Performance
Title PRIMARY POC
Name BONNIE BLAIR
Role CONTRACT ADMINISTRATOR
Address 407 CLIFF ST., ITHACA, NY, 14850, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INCODEMA INC 401K PROFIT SHARING PLAN AND TRUST 2021 161599948 2022-10-17 INCODEMA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JACLYN RAMM
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing JACLYN RAMM
INCODEMA INC 401K PROFIT SHARING PLAN AND TRUST 2020 161599948 2021-08-20 INCODEMA INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 1920 SLATERVILLE RD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing JODI DENMAN
INCODEMA INC 401K PROFIT SHARING PLAN AND TRUST 2019 161599948 2021-08-18 INCODEMA INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing JODI DENMAN
INCODEMA INC 401K PROFIT SHARING PLAN AND TRUST 2019 161599948 2020-08-07 INCODEMA INC 54
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850
INCODEMA INC 401K PROFIT SHARING PLAN AND TRUST 2018 161599948 2019-07-18 INCODEMA INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JODI DENMAN
INCODEMA INC 401K PROFIT SHARING PLAN AND TRUST 2017 161599948 2018-07-31 INCODEMA INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 331200
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JODI DENMAN
INCODEMA INC 401 K PROFIT SHARING PLAN TRUST 2016 161599948 2017-10-16 INCODEMA INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ILLA BURBANK
INCODEMA INC 401 K PROFIT SHARING PLAN TRUST 2015 161599948 2016-07-05 INCODEMA INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing SEAN WHITTAKER
INCODEMA INC 401 K PROFIT SHARING PLAN TRUST 2014 161599948 2015-06-23 INCODEMA INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF STREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing ILLA BURBANK
INCODEMA INC 401 K PROFIT SHARING PLAN TRUST 2013 161599948 2014-07-30 INCODEMA INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 6072777070
Plan sponsor’s address 407 CLIFF ATREET, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing SEAN WHITTAKER

DOS Process Agent

Name Role Address
INCODEMA, INC. DOS Process Agent 407 CLIFF ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
SEAN E WHITTAKER Chief Executive Officer 407 CLIFF ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2011-03-23 2013-03-27 Address 407 CLIFF ST, ITHACA, NY, 14802, USA (Type of address: Principal Executive Office)
2009-04-08 2020-07-22 Address 407 CLIFF ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2007-07-03 2011-03-23 Address 106 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2007-07-03 2009-04-08 Address 106 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2001-02-09 2018-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-09 2007-07-03 Address 256 OLD 76 ROAD, BROOKTONDALE, NY, 14817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200724000459 2020-07-24 CERTIFICATE OF MERGER 2020-07-24
200722060368 2020-07-22 BIENNIAL STATEMENT 2019-02-01
180420000552 2018-04-20 CERTIFICATE OF AMENDMENT 2018-04-20
170202006982 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150421006050 2015-04-21 BIENNIAL STATEMENT 2015-02-01
130327006033 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110323002401 2011-03-23 BIENNIAL STATEMENT 2011-02-01
090408002155 2009-04-08 BIENNIAL STATEMENT 2009-02-01
070703002945 2007-07-03 BIENNIAL STATEMENT 2007-02-01
010209000786 2001-02-09 CERTIFICATE OF INCORPORATION 2001-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340799659 0215800 2015-07-24 407 CLIFF STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-24
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-07-29
Abatement Due Date 2015-09-02
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2015-08-19
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Incodema, Inc., on or about 7/24/15: (3) Automatic Vertislide Formers were not equipped with guards over the rotating slide mechanisms.
312370935 0215800 2009-08-11 407 CLIFF STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-11
Emphasis N: AMPUTATE
Case Closed 2010-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2009-08-27
Abatement Due Date 2009-09-01
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 2009-09-28
Final Order 2010-02-16
Nr Instances 2
Nr Exposed 13
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 500.0
Initial Penalty 700.0
Contest Date 2009-09-28
Final Order 2010-02-16
Nr Instances 3
Nr Exposed 9
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 2009-09-28
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2009-08-27
Abatement Due Date 2009-09-04
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 2009-09-28
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-27
Abatement Due Date 2009-09-29
Contest Date 2009-09-28
Final Order 2010-02-16
Nr Instances 1
Nr Exposed 13
Gravity 01
307693127 0215800 2005-08-17 407 CLIFF STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-17
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-08-26
Abatement Due Date 2005-09-28
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-08-26
Abatement Due Date 2005-09-28
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-08-26
Abatement Due Date 2005-09-03
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-08-26
Abatement Due Date 2005-08-31
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-08-26
Abatement Due Date 2005-08-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-08-26
Abatement Due Date 2005-09-03
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-08-26
Abatement Due Date 2005-09-28
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-08-26
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-08-26
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-08-26
Abatement Due Date 2005-10-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State