Search icon

ANAREN MICROWAVE, INC.

Company Details

Name: ANAREN MICROWAVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790454
ZIP code: 12207
County: Onondaga
Place of Formation: Delaware
Principal Address: 200 EAST SANDPOINTE, SUITE 400, SANTA ANA, CA, United States, 92707
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS EDMAN Chief Executive Officer 200 EAST SANDPOINTE, SUITE 400, SANTA ANA, CA, United States, 92707

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-08-23 2024-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-08-23 2024-09-04 Address 200 EAST SANDPOINTE, SUITE 400, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer)
2020-07-01 2022-08-23 Address 200 EAST SANDPOINTE, SUITE 400, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer)
2018-09-18 2022-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-25 2020-07-01 Address 1665 SCENIC AVENUE, SUITE 250, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2018-02-26 2018-09-18 Address 6635 KIRKVILLE ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2004-08-04 2018-07-25 Address 6635 KIRKVILLE ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2004-08-04 2018-07-25 Address 6635 KIRKVILLE ROAD, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2002-07-17 2018-02-26 Address 6635 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2002-07-17 2002-07-17 Name ANAREN MICROWAVE, INC.

Filings

Filing Number Date Filed Type Effective Date
240904000183 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220823002697 2022-08-23 BIENNIAL STATEMENT 2022-08-23
200701060564 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180918000386 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18
180725006367 2018-07-25 BIENNIAL STATEMENT 2018-07-01
180226000713 2018-02-26 CERTIFICATE OF MERGER 2018-02-26
170913006062 2017-09-13 BIENNIAL STATEMENT 2016-07-01
140711006357 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120808002078 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100831003112 2010-08-31 BIENNIAL STATEMENT 2010-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342909611 0215800 2018-01-30 6635 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-01-30
339673238 0215800 2014-04-11 6635 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-12
Case Closed 2014-06-20

Related Activity

Type Complaint
Activity Nr 879428
Health Yes
309380798 0215800 2006-04-19 6635 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-05-24
Case Closed 2006-06-29

Related Activity

Type Referral
Activity Nr 200885788
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-05-30
Abatement Due Date 2006-06-02
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
304593767 0215800 2002-09-25 6635 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-10-18
Case Closed 2002-10-18

Related Activity

Type Complaint
Activity Nr 203102488
Health Yes
12057444 0215800 1982-03-25 185 AINSLEY DR, Syracuse, NY, 13205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-03-25

Related Activity

Type Complaint
Activity Nr 320440761
12038691 0215800 1979-06-05 185 AINSLEY DR, East Syracuse, NY, 13205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-06-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320431851
11977386 0215800 1978-04-03 185 AINSLEY DR, East Syracuse, NY, 13205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-03
Case Closed 1978-05-05

Related Activity

Type Complaint
Activity Nr 320428758

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 F11 II
Issuance Date 1978-04-06
Abatement Due Date 1978-04-17
Nr Instances 2
11980877 0215800 1977-03-11 185 AINSLEY DR, East Syracuse, NY, 13205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1977-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-03-11
Abatement Due Date 1977-04-14
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State