Search icon

SANMINA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SANMINA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2016 (9 years ago)
Entity Number: 4883661
ZIP code: 12207
County: Tioga
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2700 NORTH FIRST STREET, SAN JOSE, CA, United States, 95134

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JURE SOLA Chief Executive Officer 2700 NORTH FIRST STREET, SAN JOSE, CA, United States, 95134

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4GZ84
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-10-25

Contact Information

POC:
NICOLE BURNETT
Phone:
+1 607-689-5375

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 2700 NORTH FIRST STREET, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2020-01-15 2024-01-11 Address 2700 NORTH FIRST STREET, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-01-15 Address 2700 NORTH FIRST STREET, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2016-01-22 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111004081 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220117001432 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200115060045 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180103007212 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160122000033 2016-01-22 APPLICATION OF AUTHORITY 2016-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-29
Type:
Referral
Address:
1200 TAYLOR ROAD, OWEGO, NY, 13827
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
DIALIGHT PLC
Party Role:
Plaintiff
Party Name:
SANMINA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SANMINA CORPORATION
Party Role:
Plaintiff
Party Name:
DIALIGHT PLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State