Name: | ANSEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2013 (12 years ago) |
Entity Number: | 4405255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, United States, 13669 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D7MUTH3ZF5K8 | 2024-06-25 | 100 CHIMNEY POINT DR, OGDENSBURG, NY, 13669, 2206, USA | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669, 2289, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | ANSEN CORPORATION |
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-06-27 |
Initial Registration Date | 2011-05-02 |
Entity Start Date | 2002-11-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334418 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROD BUSH |
Address | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669, 2289, USA |
Title | ALTERNATE POC |
Name | ROD BUSH |
Address | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROD BUSH |
Address | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669, 2289, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANSEN CORPORATION 401K PROFIT SHARING PLAN | 2010 | 460506470 | 2011-07-28 | ANSEN CORPORATION | 67 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 460506470 |
Plan administrator’s name | ANSEN CORPORATION |
Plan administrator’s address | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669 |
Administrator’s telephone number | 3153933573 |
Number of participants as of the end of the plan year
Active participants | 66 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 3 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 65 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | SANDRA RAPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-11-15 |
Business code | 541519 |
Sponsor’s telephone number | 3153933573 |
Plan sponsor’s mailing address | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669 |
Plan sponsor’s address | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669 |
Plan administrator’s name and address
Administrator’s EIN | 460506470 |
Plan administrator’s name | ANSEN CORPORATION |
Plan administrator’s address | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669 |
Administrator’s telephone number | 3153933573 |
Number of participants as of the end of the plan year
Active participants | 70 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 49 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-09-30 |
Name of individual signing | SANDRA RAPSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MUKESH PATEL | Chief Executive Officer | 100 CHIMENY POINT DRIVE, OGDENSBURG, NY, United States, 13669 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 100 CHIMENY POINT DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2019-06-10 | 2024-11-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-10 | 2024-11-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-15 | 2024-11-21 | Address | 100 CHIMENY POINT DRIVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2013-05-17 | 2019-06-10 | Address | 750 TRUMBULL DRIVE, PITTSBURGH, PA, 15205, USA (Type of address: Service of Process) |
2013-05-17 | 2024-11-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003829 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
210503061449 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190610000715 | 2019-06-10 | CERTIFICATE OF CHANGE | 2019-06-10 |
190515060356 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
180815006358 | 2018-08-15 | BIENNIAL STATEMENT | 2017-05-01 |
130626000169 | 2013-06-26 | CERTIFICATE OF AMENDMENT | 2013-06-26 |
130517000901 | 2013-05-17 | CERTIFICATE OF INCORPORATION | 2013-05-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340634955 | 0215800 | 2015-05-18 | 100 CHIMNEY POINT DRIVE, OGDENSBURG, NY, 13669 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2015-08-06 |
Abatement Due Date | 2015-09-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2015-09-01 |
Nr Instances | 1 |
Nr Exposed | 210 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) At the facility, on or about 6/30/15: Employees did not receive training on the updated GHS label elements of pictograms and signal words, and the new Safety Data Sheet format. Abatement certification must be submitted for this item. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9776738409 | 2021-02-17 | 0248 | PPS | 100 Chimney Point Dr, Ogdensburg, NY, 13669-2206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State