Search icon

CORPUSCULAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPUSCULAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896206
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3590 ROUTE 9, STE 107, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MAZAKHIR DADACHOV Agent 52 PAPANIA DRIVE, MAHOPAC, NY, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3590 ROUTE 9, STE 107, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
MAZAKHIR DADACHOV Chief Executive Officer 3590 ROUTE 9, STE 107, COLD SPRING, NY, United States, 10516

Unique Entity ID

CAGE Code:
41BB8
UEI Expiration Date:
2017-11-16

Business Information

Activation Date:
2016-11-16
Initial Registration Date:
2005-06-22

Commercial and government entity program

CAGE number:
41BB8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-10-11

Contact Information

POC:
MIKE DADACHOV
Corporate URL:
http://www.corpuscular.com

History

Start date End date Type Value
2009-07-07 2013-05-22 Address 3590 RTE 9, STE 107, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2009-07-07 2013-05-22 Address 3590 RTE 9, STE 107, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2009-07-07 2013-05-22 Address 3590 RTE 9, STE 107, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2005-05-10 2009-07-07 Address 52 PAPANIA DR, MAHOPAC, NY, 10541, 2821, USA (Type of address: Chief Executive Officer)
2005-05-10 2009-07-07 Address 52 PAPANIA DR, MAHOPAC, NY, 10541, 2821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002393 2013-05-22 BIENNIAL STATEMENT 2013-04-01
110523003194 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090707002601 2009-07-07 BIENNIAL STATEMENT 2009-04-01
050510002288 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030418000019 2003-04-18 CERTIFICATE OF INCORPORATION 2003-04-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134111SU0683
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
435.00
Base And Exercised Options Value:
435.00
Base And All Options Value:
435.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-08-16
Description:
SILICA NANOSPHERES
Naics Code:
325199: ALL OTHER BASIC ORGANIC CHEMICAL MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
V586A80408
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
194.00
Base And Exercised Options Value:
194.00
Base And All Options Value:
194.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-28
Description:
C-MAG-250 NH2 5ML
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
DOCSB134108SU0029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
276.00
Base And Exercised Options Value:
276.00
Base And All Options Value:
276.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2007-11-29
Description:
NANOSPHERES
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Trademarks Section

Serial Number:
98948944
Mark:
HOLD
Status:
Application has been published for opposition. The opposition period begins on the date of publication.
Mark Type:
Trademark
Application Filing Date:
2025-01-09
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOLD

Goods And Services

For:
Chalk in liquid, solid or gel form for improving hand grip in sports
First Use:
2024-04-01
International Classes:
028 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State