Search icon

MARQUARDT SWITCHES, INC.

Company Details

Name: MARQUARDT SWITCHES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1981 (43 years ago)
Entity Number: 732042
ZIP code: 13035
County: Madison
Place of Formation: Delaware
Address: 2711 RT 20 EAST, CAZENOVIA, NY, United States, 13035

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7ENFSRQW4B4 2025-02-13 2711 US ROUTE 20, CAZENOVIA, NY, 13035, 9405, USA 2711 US ROUTE 20, CAZENOVIA, NY, 13035, 8444, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-16
Initial Registration Date 2021-04-14
Entity Start Date 1981-11-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325211, 326199, 333511, 333517, 333991, 334418, 334419, 335313

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER BERRY
Address 2711 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER BERRY
Address 2711 US ROUTE 20, CAZENOVIA, NY, 13035, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARQUARDT SWITCHES HEALTH & WELFARE PLAN 2014 161170424 2015-05-13 MARQUARDT SWITCHES, INC 321
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 335900
Sponsor’s telephone number 3156556338
Plan sponsor’s mailing address 2771 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Plan sponsor’s address 2771 US ROUTE 20, EAST CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161170424
Plan administrator’s name MARQUARDT SWITCHES, INC
Plan administrator’s address 2771 US ROUTE 20, EAST CAZENOVIA, NY, 13035

Number of participants as of the end of the plan year

Active participants 409
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing TIFFANY TURNBULL
Valid signature Filed with authorized/valid electronic signature
MARQUARDT SWITCHES HEALTH & WELFARE PLAN 2014 161170424 2015-05-13 MARQUARDT SWITCHES INC 290
File View Page
Three-digit plan number (PN) 530
Effective date of plan 2009-01-01
Business code 335900
Sponsor’s telephone number 3156553244
Plan sponsor’s mailing address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Plan sponsor’s address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161170424
Plan administrator’s name MARQUARDT SWITCHES INC
Plan administrator’s address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Administrator’s telephone number 3156553244

Number of participants as of the end of the plan year

Active participants 694
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing TIFFANY TURNBULL
Valid signature Filed with authorized/valid electronic signature
MARQUARDT SWITCHES HEALTH & WELFARE PLAN 2013 161170424 2015-05-13 MARQUARDT SWITCHES, INC 443
File View Page
Three-digit plan number (PN) 530
Effective date of plan 2013-01-01
Business code 335900
Sponsor’s telephone number 3156556291
Plan sponsor’s mailing address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Plan sponsor’s address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161170424
Plan administrator’s name MARQUARDT SWITCHES, INC
Plan administrator’s address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Administrator’s telephone number 3156556291

Number of participants as of the end of the plan year

Active participants 290
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing TIFFANY TURNBULL
Valid signature Filed with authorized/valid electronic signature
MARQUARDT SWITCHES HEALTH & WELFARE PLAN 2013 161170424 2015-05-13 MARQUARDT SWITCHES, INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 335900
Sponsor’s telephone number 3156556291
Plan sponsor’s mailing address 2771 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Plan sponsor’s address 2771 US ROUTE 20, EAST CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161170424
Plan administrator’s name MARWUARDT SWITCHES, INC
Plan administrator’s address 2771 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Administrator’s telephone number 3156556291

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing TIFFANY TURNBULL
Valid signature Filed with authorized/valid electronic signature
MARQUARDT SWITCHES HEALTH & WELFARE PLAN 2012 161170424 2015-05-13 MARQUARDT SWITCHES, INC 451
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 335900
Sponsor’s telephone number 3156556291
Plan sponsor’s mailing address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Plan sponsor’s address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161170424
Plan administrator’s name MARQUARDT SWITCHES, INC
Plan administrator’s address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Administrator’s telephone number 3156556291

Number of participants as of the end of the plan year

Active participants 443
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing TIFFANY TURNBULL
Valid signature Filed with authorized/valid electronic signature
MARQUARDT SWITCHES HEALTH & WELFARE PLAN 2011 161170421 2015-05-13 MARQUARDT SWITCHES, INC 409
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 335900
Sponsor’s telephone number 3156556338
Plan sponsor’s mailing address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Plan sponsor’s address 2711 US ROUTE 20, EAST CASENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161170242
Plan administrator’s name MARQUARDT SWITCHES, INC
Plan administrator’s address 2711 US ROUTE 20, EAST CAZENOVIA, NY, 13035
Administrator’s telephone number 3156556291

Number of participants as of the end of the plan year

Active participants 451
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing TIFFANY TURNBULL
Valid signature Filed with authorized/valid electronic signature
MARQUARDT SWITCHES HEALTH & WELFARE PLAN 2009 161170424 2010-12-30 MARQUARDT SWITCHES, INC 418
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 335900
Sponsor’s telephone number 3156556291
Plan sponsor’s mailing address 2711 US ROUTE 20 EAST, CAZENOVIA, NY, 13035
Plan sponsor’s address 2711 US ROUTE 20 EAST, CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161170424
Plan administrator’s name MARQUARDT SWITCHES, INC
Plan administrator’s address 2711 US ROUTE 20 EAST, CAZENOVIA, NY, 13035
Administrator’s telephone number 3156556291

Number of participants as of the end of the plan year

Active participants 321
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-12-30
Name of individual signing TIFFANY JOLLANDS
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
HAROLD MARQUARDT Chief Executive Officer 2711 RT 20 EAST, CAZENOVIA, NY, United States, 13035

Agent

Name Role Address
DAVID W. DETJEN Agent 90 PARK AVE., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2711 RT 20 EAST, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
1997-11-18 1999-12-08 Address 2711 RTE 20 E, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1993-01-11 1997-11-18 Address 2711 RT 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1981-11-05 1993-01-11 Address GUMPEL, 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231002464 2009-12-31 BIENNIAL STATEMENT 2009-11-01
080129002750 2008-01-29 BIENNIAL STATEMENT 2007-11-01
060103002972 2006-01-03 BIENNIAL STATEMENT 2005-11-01
031117002107 2003-11-17 BIENNIAL STATEMENT 2003-11-01
991208002422 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971118002261 1997-11-18 BIENNIAL STATEMENT 1997-11-01
931109002176 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930111002195 1993-01-11 BIENNIAL STATEMENT 1992-11-01
A886065-4 1982-07-14 CERTIFICATE OF AMENDMENT 1982-07-14
A811429-4 1981-11-05 APPLICATION OF AUTHORITY 1981-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100691245 0215800 1987-11-16 RT 20 E, CAZENOVIA, NY, 13035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-17
Case Closed 1987-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-19
Abatement Due Date 1987-12-07
Nr Instances 1
Nr Exposed 30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100972 Other Contract Actions 2021-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 5
Filing Date 2021-08-30
Termination Date 2022-05-02
Date Issue Joined 2021-11-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name MARQUARDT SWITCHES, INC.
Role Plaintiff
Name PHILLIPS-MEDISIZE, LLC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State