Search icon

CMP INDUSTRIES LLC

Company Details

Name: CMP INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2009 (15 years ago)
Entity Number: 3876783
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 413 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TUHSN8S9HJD6 2021-11-03 18150 ROWLAND ST, CITY OF INDUSTRY, CA, 91748, 1224, USA 18150 ROWLAND ST, CITY OF INDUSTRY, CA, 91748, 1224, USA

Business Information

Doing Business As TICONIUM DIVISION
URL http://www.nobilium.com
Division Name NOBILIUM
Division Number NOBILIUM
Congressional District 32
State/Country of Incorporation NY, USA
Activation Date 2020-11-05
Initial Registration Date 2002-04-18
Entity Start Date 1889-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339114

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIELLA MAAB
Address 413 NORTH PEARL STREET, ALBANY, NY, 12207, 1311, USA
Government Business
Title PRIMARY POC
Name STEPHEN JONAS
Address 18229 RAILROAD ST, INDUSTRY, CA, 91748, 1311, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMP INDUSTRIES, LLC 401(K) & PROFIT SHARING PLAN 2014 141835911 2015-07-28 CMP INDUSTRIES, LLC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1957-05-31
Business code 332210
Sponsor’s telephone number 5184343147
Plan sponsor’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing EDWARD CIVIOK
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing EDWARD CIVIOK
CMP INDUSTRIES, LLC 401(K) & PROFIT SHARING PLAN 2013 141835911 2014-10-02 CMP INDUSTRIES, LLC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1957-05-31
Business code 332210
Sponsor’s telephone number 5184343147
Plan sponsor’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing EDWARD J CIVIOK JR
Role Employer/plan sponsor
Date 2014-10-02
Name of individual signing EDWARD J CIVIOK JR
CMP INDUSTRIES, LLC 401(K) & PROFIT SHARING PLAN 2012 141835911 2013-09-13 CMP INDUSTRIES, LLC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1957-05-31
Business code 332210
Sponsor’s telephone number 5184343147
Plan sponsor’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing EDWARD CIVIOK
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing EDWARD CIVIOK
CMP INDUSTRIES, LLC 401(K) & PROFIT SHARING PLAN 2011 141835911 2012-09-26 CMP INDUSTRIES, LLC 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1957-05-31
Business code 332210
Sponsor’s telephone number 5184343147
Plan sponsor’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311

Plan administrator’s name and address

Administrator’s EIN 141835911
Plan administrator’s name CMP INDUSTRIES, LLC
Plan administrator’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311
Administrator’s telephone number 5184343147

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing EDWARD J. CIVIOK, JR.
Role Employer/plan sponsor
Date 2012-09-26
Name of individual signing EDWARD J. CIVIOK, JR.
CMP INDUSTRIES, LLC 401(K) & PROFIT SHARING PLAN 2010 141835911 2011-09-07 CMP INDUSTRIES, LLC 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1957-05-31
Business code 332210
Sponsor’s telephone number 5184343147
Plan sponsor’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311

Plan administrator’s name and address

Administrator’s EIN 141835911
Plan administrator’s name CMP INDUSTRIES, LLC
Plan administrator’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311
Administrator’s telephone number 5184343147

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing EDWARD J. CIVIOK, JR.
Role Employer/plan sponsor
Date 2011-09-07
Name of individual signing EDWARD J. CIVIOK, JR.
CMP INDUSTRIES, LLC 401(K) & PROFIT SHARING PLAN 2010 141835911 2011-09-07 CMP INDUSTRIES, LLC 70
Three-digit plan number (PN) 002
Effective date of plan 1957-05-31
Business code 332210
Sponsor’s telephone number 5184343147
Plan sponsor’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311

Plan administrator’s name and address

Administrator’s EIN 141835911
Plan administrator’s name CMP INDUSTRIES, LLC
Plan administrator’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311
Administrator’s telephone number 5184343147

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing EDWARD J. CIVIOK, JR.
Role Employer/plan sponsor
Date 2011-09-07
Name of individual signing EDWARD J. CIVIOK, JR.
CMP INDUSTRIES, LLC 401(K) & PROFIT SHARING PLAN 2009 141835911 2010-10-14 CMP INDUSTRIES, LLC 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1957-05-31
Business code 332210
Sponsor’s telephone number 5184343147
Plan sponsor’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311

Plan administrator’s name and address

Administrator’s EIN 141835911
Plan administrator’s name CMP INDUSTRIES, LLC
Plan administrator’s address 413 NORTH PEARL STREET, ALBANY, NY, 122071311
Administrator’s telephone number 5184343147

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing EDWARD J CIVIOK JR

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 413 NORTH PEARL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2009-11-09 2010-07-30 Address 413 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171127006019 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151105006634 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131120006115 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111206003048 2011-12-06 BIENNIAL STATEMENT 2011-11-01
100730000676 2010-07-30 CERTIFICATE OF MERGER 2010-07-30
100106000141 2010-01-06 CERTIFICATE OF PUBLICATION 2010-01-06
091109000499 2009-11-09 ARTICLES OF ORGANIZATION 2009-11-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State