Search icon

CSP TECHNOLOGIES, INC.

Company Details

Name: CSP TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2007 (18 years ago)
Entity Number: 3567236
ZIP code: 12010
County: Montgomery
Place of Formation: Delaware
Address: 1030 RIVERFRONT ST. PO BOX 710, AMSTERDAM, NY, United States, 12010
Principal Address: 1030 RIVERFRONT CTR, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
ROBERT ABRAMS Chief Executive Officer 1030 RIVERFRONT CTR, PO BOX 710, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1030 RIVERFRONT ST. PO BOX 710, AMSTERDAM, NY, United States, 12010

Filings

Filing Number Date Filed Type Effective Date
130909006638 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111013002337 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090828002623 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070912001011 2007-09-12 APPLICATION OF AUTHORITY 2007-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976351 0213100 2009-01-15 1031 RIVERFRONT CTR., AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-01-15
Emphasis N: AMPUTATE
Case Closed 2009-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501440 Other Contract Actions 2005-11-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-11-17
Termination Date 2006-03-22
Date Issue Joined 2006-02-06
Section 1332
Sub Section DS
Status Terminated

Parties

Name CSP TECHNOLOGIES, INC.
Role Plaintiff
Name TANDOURJIAN
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State