Search icon

CNC MICROTECH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CNC MICROTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2007 (18 years ago)
Entity Number: 3609914
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: C/O CAHILL/WINK LLP, 60 RAILROAD PLACE, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 19 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CAHILL/WINK LLP, 60 RAILROAD PLACE, SUITE 202, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
DAVID WOOD Chief Executive Officer 19 WALKER WAY, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
1042946
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
203188738
Plan Year:
2012
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-11 2010-03-02 Name MICROTECH INFORMATION SYSTEMS, INC.
2007-12-27 2008-01-11 Name CNC ACQUISITION I, INC.

Filings

Filing Number Date Filed Type Effective Date
100317002584 2010-03-17 BIENNIAL STATEMENT 2009-12-01
100302000843 2010-03-02 CERTIFICATE OF AMENDMENT 2010-03-02
080111000562 2008-01-11 CERTIFICATE OF AMENDMENT 2008-01-11
071227000787 2007-12-27 CERTIFICATE OF INCORPORATION 2007-12-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-13
Type:
Complaint
Address:
2 VAN BUREN BOULEVARD, BUILDING 26, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State