Search icon

CDX DIAGNOSTICS, INC.

Company Details

Name: CDX DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2015 (10 years ago)
Entity Number: 4784502
ZIP code: 10606
County: New York
Place of Formation: Delaware
Address: 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-777-7000

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
WILLIAM HUFFNAGLE Chief Executive Officer 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, United States, 10901

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DUANE DORN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2354448

National Provider Identifier

NPI Number:
1427273598
Certification Date:
2023-06-15

Authorized Person:

Name:
DR. JACOB SCHREIBER
Role:
LABORATORY DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes
Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No

Contacts:

Fax:
8453691682
Fax:
8453691743

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 4 EXECUTIVE BOULEVARD, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2022-07-25 2023-07-05 Address 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2022-07-25 2022-07-25 Address 4 EXECUTIVE BOULEVARD, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2022-07-25 2023-07-05 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705003727 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220725000672 2022-07-22 CERTIFICATE OF CHANGE BY ENTITY 2022-07-22
220707000705 2022-07-07 BIENNIAL STATEMENT 2021-07-01
200514000449 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
180801000499 2018-08-01 CERTIFICATE OF AMENDMENT 2018-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26023F0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Total Dollars Obligated:
13045.35
Current Total Value Of Award:
13218.35
Potential Total Value Of Award:
39136.05
Description:
WATS 3D DIAGNOSTIC SERVICES FOR THE PORTLAND VAMC
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: REFERENCE LABORATORY TESTING
Procurement Instrument Identifier:
36C24722F0603
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-08-06
Total Dollars Obligated:
218305.01
Current Total Value Of Award:
218305.01
Potential Total Value Of Award:
218305.01
Description:
TCGRX UNIT DOSE MEDICATION PACKAGER
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24722F0617
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-08-05
Total Dollars Obligated:
109580.94
Current Total Value Of Award:
109580.94
Potential Total Value Of Award:
109580.94
Description:
CDX DIAGNOSTICS WATS3D TESTING
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q301: REFERENCE LABORATORY TESTING

Court Cases

Court Case Summary

Filing Date:
2013-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
CDX DIAGNOSTICS, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES ENDOSCOPY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
CDX DIAGNOSTICS, INC.
Party Role:
Plaintiff
Party Name:
HISTOLOGICS, LLC,
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State