Search icon

CERION MANUFACTURING, INC.

Headquarter

Company Details

Name: CERION MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3479897
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: ONE BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 5885833

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
LANDON MERTZ Chief Executive Officer ONE BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Links between entities

Type:
Headquarter of
Company Number:
F12000003139
State:
FLORIDA

History

Start date End date Type Value
2011-02-28 2013-02-28 Address ONE BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2009-08-18 2011-02-28 Address ONE BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2009-08-18 2011-02-28 Address ONE BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2008-08-06 2009-08-17 Shares Share type: PAR VALUE, Number of shares: 5102500, Par value: 0.001
2008-07-30 2008-08-06 Shares Share type: PAR VALUE, Number of shares: 1100000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
170324006118 2017-03-24 BIENNIAL STATEMENT 2017-02-01
150204006276 2015-02-04 BIENNIAL STATEMENT 2015-02-01
140307000732 2014-03-07 CERTIFICATE OF AMENDMENT 2014-03-07
130228006212 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110228002576 2011-02-28 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-95724.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State