Search icon

CHEMOMETEC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHEMOMETEC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (10 years ago)
Entity Number: 4881192
ZIP code: 95814
County: Suffolk
Place of Formation: California
Address: ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, United States, 95814
Principal Address: 3920 VETERANS MEMORIAL HWY, SUITE 3, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
MARTENSEN WRIGHT PC DOS Process Agent ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, United States, 95814

Chief Executive Officer

Name Role Address
NIELS HØY NIELSEN Chief Executive Officer GYDEVANG 43, ALLEROED, Denmark, 3450

Links between entities

Type:
Headquarter of
Company Number:
undefined604045794
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICHARD STILWAGEN
User ID:
P2958531
Trade Name:
CHEMOMETEC INC

History

Start date End date Type Value
2024-01-18 2024-01-18 Address GYDEVANG 43, ALLEROED, 3450, DNK (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address GYDEVANG 43, ALLEROED, DNK (Type of address: Chief Executive Officer)
2020-01-17 2024-01-18 Address ONE CAPITOL MALL, SUITE 670, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2020-01-17 2024-01-18 Address GYDEVANG 43, ALLEROED, 3450, DNK (Type of address: Chief Executive Officer)
2018-01-05 2020-01-17 Address 630 PENA DRIVE, SUITE 600, DAVIS, CA, 95618, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240118002848 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220117000977 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200117060368 2020-01-17 BIENNIAL STATEMENT 2020-01-01
180105006586 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160119000382 2016-01-19 APPLICATION OF AUTHORITY 2016-01-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N90025P00439
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16035.00
Base And Exercised Options Value:
16035.00
Base And All Options Value:
16035.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2025-06-19
Description:
25-005509 CHEMOMETEC INC SERVICE CONTRACT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
75N90024P00387
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15720.00
Base And Exercised Options Value:
15720.00
Base And All Options Value:
15720.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-06-19
Description:
THESE PM SERVICES ARE FOR THREE NUCLEOCOUNTER NC-200 INSTRUMENTS LOCATED IN 3C731, THE CENTER FOR CELLULAR ENGINEERING, NIH-CC. 2. THE PREVENTIVE MAINTENANCE IS REQUIRED TO COMPLIANCE WITH MANUFACTURER AND FDA 21 CFR 211.67. SERVICE PLAN NC-200
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT
Procurement Instrument Identifier:
75N90023P00493
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
102435.00
Base And Exercised Options Value:
102435.00
Base And All Options Value:
102435.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2023-06-09
Description:
NUCLEOCOUNTER NC-200
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State