Search icon

CUMMINS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUMMINS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1974 (51 years ago)
Entity Number: 348627
ZIP code: 12207
County: Chautauqua
Place of Formation: Indiana
Principal Address: 500 Jackson St., Columbus, IN, United States, 47201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JENNIFER RUMSEY Chief Executive Officer 500 JACKSON ST., COLUMBUS, IN, United States, 47201

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 500 JACKSON ST., COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 500 JACKSON STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer)
2020-07-30 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-01 2024-07-05 Address 500 JACKSON STREET, COLUMBUS, IN, 47201, USA (Type of address: Chief Executive Officer)
2012-10-01 2014-07-23 Address 500 JACKSON ST, COLUMBUS, IN, 47201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240705000048 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220726003063 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200730060399 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180713006118 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160706006860 2016-07-06 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0204MP310002
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
13699.35
Base And Exercised Options Value:
13699.35
Base And All Options Value:
13699.35
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-10-01
Description:
GENERATOR SERVICE REPAIRS AND PARTS FOR FCI FAIRTON
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
2815: DIESEL ENGINES AND COMPONENTS
Procurement Instrument Identifier:
DJBP0202LSY30001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19087.50
Base And Exercised Options Value:
19087.50
Base And All Options Value:
19087.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-06-26
Description:
EMERGENCY REPAIR OF GENARATOR SWITCHGEAR AT MDC BROOKLYN, NY
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS AND GENERATOR SETS, ELECTRICAL
Procurement Instrument Identifier:
DJBP0202KSY30003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11421.36
Base And Exercised Options Value:
11421.36
Base And All Options Value:
11421.36
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-10-11
Description:
CONTRACTOR TO REPLACE COOLANT HEATER HOSE ON GENERATOR AND PERFORM PREVENTATIVE MAINTENANCE AND TESTING OF THE EMERGENCY GENERATOR TIE BREAKERS. REFERENCE NO. 118021
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
H949: OTHER QC/TEST/INSPECT- MAINTENANCE AND REPAIR SHOP EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-08
Type:
Referral
Address:
4720 BAKER STREET, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-13
Type:
Complaint
Address:
4720 BAKER STREET, EXTENSION, LAKEWOOD, NY, 14750
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-01-05
Type:
Complaint
Address:
4720 BAKER STREET, EXTENSION, LAKEWOOD, NY, 14750
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CUMMINS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CUMMINS INC.
Party Role:
Defendant
Party Name:
MACTAVISH
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
RIBAUDO
Party Role:
Plaintiff
Party Name:
CUMMINS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State