Search icon

MARQUARDT SWITCHES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARQUARDT SWITCHES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1981 (44 years ago)
Entity Number: 732042
ZIP code: 13035
County: Madison
Place of Formation: Delaware
Address: 2711 RT 20 EAST, CAZENOVIA, NY, United States, 13035

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M7ENFSRQW4B4
CAGE Code:
90Z31
UEI Expiration Date:
2025-02-13

Business Information

Activation Date:
2024-02-16
Initial Registration Date:
2021-04-14

Form 5500 Series

Employer Identification Number (EIN):
161170424
Plan Year:
2014
Number Of Participants:
321
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
290
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
443
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
451
Sponsors Telephone Number:

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

Trademarks Section

Serial Number:
74260095
Mark:
MARQUARDT MINIBOARD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-03-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MARQUARDT MINIBOARD

Goods And Services

For:
computer keyboards
First Use:
1991-12-04
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73808244
Mark:
DUETTE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1989-06-21
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
DUETTE

Goods And Services

For:
POWER SWITCHES FOR ELECTRICAL EQUIPMENT
First Use:
1989-03-28
International Classes:
009 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-16
Type:
Planned
Address:
RT 20 E, CAZENOVIA, NY, 13035
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State