Search icon

CPAC EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CPAC EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2961112
ZIP code: 61704
County: Livingston
Place of Formation: New York
Address: 14 STONEBROOK CT, BLOOMINGTON, IL, United States, 61704
Principal Address: 2364 LEICESTER RD, LEICESTER, NY, United States, 14481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM B SMITH DOS Process Agent 14 STONEBROOK CT, BLOOMINGTON, IL, United States, 61704

Chief Executive Officer

Name Role Address
WILLIAM B SMITH Chief Executive Officer 14 STONEBROOK CT, BLOOMINGTON, IL, United States, 61704

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-382-9482
Contact Person:
DIANE BAKER
User ID:
P1936124

Unique Entity ID

Unique Entity ID:
XJA4ZGFN6TL7
CAGE Code:
7CTN2
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2015-04-27

Commercial and government entity program

CAGE number:
7CTN2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
DIANE BAKER
Corporate URL:
www.cpac.com

Immediate Level Owner

Vendor Certified:
2025-02-05
CAGE number:
7D5T7
Company Name:
INTEGRATED MEDICAL TECHNOLOGIES, INC.

History

Start date End date Type Value
2008-01-18 2013-10-31 Address 2364 LEICESTER RD, PO BOX 175, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
2006-09-20 2008-01-18 Address 2364 LEICESTER RD, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
2003-10-02 2013-10-31 Address OPPENHEIMER ESQ. TWO STATE ST., 1600 CROSSROADS BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127002713 2022-01-27 BIENNIAL STATEMENT 2022-01-27
131031006020 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111118002057 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091119002900 2009-11-19 BIENNIAL STATEMENT 2009-10-01
080118002105 2008-01-18 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W81K0017P0170
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10350.00
Base And Exercised Options Value:
10350.00
Base And All Options Value:
10350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-14
Description:
RAPID HEAT STERILIZER COX 115V-15
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W911QY16P0256
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
175110.00
Base And Exercised Options Value:
175110.00
Base And All Options Value:
175110.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-28
Description:
COX RAPIDHEAT HVHA STERILIZERS
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Trademarks Section

Serial Number:
77797532
Mark:
STERI-SURE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-08-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STERI-SURE

Goods And Services

For:
surgical, medical, dental and veterinary apparatus, namely, a dry heat sterilizer and sterilizer bags used to hold objects to be sterilized in dry heat
First Use:
2009-10-26
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-01
Type:
FollowUp
Address:
2364 LEICESTER ROAD, LEICESTER, NY, 14481
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-09-09
Type:
Planned
Address:
2364 LEICESTER ROAD, LEICESTER, NY, 14481
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State