Search icon

NALGE NUNC INTERNATIONAL CORPORATION

Company Details

Name: NALGE NUNC INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3187825
ZIP code: 12205
County: Monroe
Place of Formation: Delaware
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205
Principal Address: 75 PANORAMA CREEK DRIVE, ROCHESTER, NY, United States, 14625

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SUB5FLGDN327 2025-01-15 75 PANORAMA CREEK DR, ROCHESTER, NY, 14625, 2303, USA 75 PANORAMA CREEK DRIVE, ROCHESTER, NY, 14625, 2303, USA

Business Information

Division Name NALGE NUNC INTERNATIONAL CORPORATION
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-18
Initial Registration Date 2006-08-29
Entity Start Date 1995-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326160
Product and Service Codes 6630, 6695, 9330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK SPELLMAN
Role GOVERNMENT CONTRACTS MANAGER
Address 7305 EXECUTIVE WAY, FREDERICK, MD, 21704, USA
Government Business
Title PRIMARY POC
Name MARK SPELLMAN
Role GOVERNMENT CONTRACTS MANAGER
Address 7305 EXECUTIVE WAY, FREDERICK, MD, 21704, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4EBA1 Active U.S./Canada Manufacturer 2006-05-12 2024-03-11 2029-01-18 2025-01-15

Contact Information

POC MARK SPELLMAN
Phone +1 301-332-9357
Address 75 PANORAMA CREEK DR, ROCHESTER, NY, 14625 2303, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-18
CAGE number 5RZ49
Company Name THERMO FISHER SCIENTIFIC
CAGE Last Updated 2024-02-28
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NALGE NUNC INTERNATIONAL CORPORATION 401(K) INCENTIVE SAVINGS PLAN FOR CERTAIN EMPLOYEES OF ITS NAPERVILLE OPERATION 2010 133326816 2010-07-01 NALGE NUNC INTERNATIONAL CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-27
Business code 326100
Sponsor’s telephone number 5858997036
Plan sponsor’s address 75 PANORAMA CREEK DRIVE, ROCHESTER, NY, 14625

Plan administrator’s name and address

Administrator’s EIN 133326816
Plan administrator’s name NALGE NUNC INTERNATIONAL CORPORATION
Plan administrator’s address 75 PANORAMA CREEK DRIVE, ROCHESTER, NY, 14625
Administrator’s telephone number 5858997036

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing MARTIN WHEELER

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JULIA L CHEN Chief Executive Officer 168 THIRD AVENUE, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-04-18 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-04-18 2023-04-18 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2017-04-13 2019-04-18 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2011-03-15 2017-04-13 Address 75 PANORMA CREEK DR, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2009-08-03 2023-04-18 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-08-03 2021-04-22 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-05-13 2011-03-15 Address C/O THERMO FISHER SCIENTIFIC, 2000 PARK LANE, PITTSBURGH, PA, 15275, USA (Type of address: Principal Executive Office)
2007-04-27 2009-05-13 Address 75 PANORAMA CREEK DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2007-04-27 2017-04-13 Address 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230418003906 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210422060239 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190418060107 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170413006284 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150407006132 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130401006196 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110315002596 2011-03-15 BIENNIAL STATEMENT 2011-04-01
090803000107 2009-08-03 CERTIFICATE OF CHANGE 2009-08-03
090513002101 2009-05-13 BIENNIAL STATEMENT 2009-04-01
070427002614 2007-04-27 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310024500 0213600 2006-05-25 75 PANORAMA CREEK DRIVE, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-09
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-09-06
Abatement Due Date 2006-09-11
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2006-09-06
Abatement Due Date 2006-09-11
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01009
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2006-09-06
Abatement Due Date 2006-11-09
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100147 D05 I
Issuance Date 2006-09-06
Abatement Due Date 2006-10-09
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2006-09-06
Abatement Due Date 2006-09-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 2006-09-06
Abatement Due Date 2006-09-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F09
Issuance Date 2006-09-06
Abatement Due Date 2006-09-19
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State