Search icon

JUMO PROCESS CONTROL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: JUMO PROCESS CONTROL INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184583
ZIP code: 13057
County: Onondaga
Place of Formation: Delaware
Address: 6724 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
JUMO PROCESS CONTROL, INC. DOS Process Agent 6724 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DIMITRIOS CHIARSIADIS Chief Executive Officer 1 MORITZ-JUCHHEIM STRASSE, FULDA, Germany

Form 5500 Series

Employer Identification Number (EIN):
222569619
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1 MORITZ-JUCHHEIM STRASSE, FULDA, DEU (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 6733 MYERS ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 6724 JOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 6733 MYERS ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 1 MORITZ-JUCHHEIM STRASSE, FULDA, DEU (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001084 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301000297 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220810003159 2022-08-10 BIENNIAL STATEMENT 2021-03-01
200608061239 2020-06-08 BIENNIAL STATEMENT 2019-03-01
190222060177 2019-02-22 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017409P0110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11429.18
Base And Exercised Options Value:
11429.18
Base And All Options Value:
11429.18
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-07
Description:
JUMO DTRON
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017409P0126
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11343.90
Base And Exercised Options Value:
11343.90
Base And All Options Value:
11343.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-07
Description:
JUMO DTRON
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-21
Type:
Planned
Address:
6724 JOY ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State