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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INCODEMA, INC., CONNECTICUT | 1269686 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
INCODEMA, INC. | DOS Process Agent | 407 CLIFF ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
SEAN E WHITTAKER | Chief Executive Officer | 407 CLIFF ST, ITHACA, NY, United States, 14850 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340799659 | 0215800 | 2015-07-24 | 407 CLIFF STREET, ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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