Search icon

CME ASSOCIATES INC.

Company Details

Name: CME ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1983 (41 years ago)
Entity Number: 864895
ZIP code: 13220
County: Oswego
Place of Formation: New York
Address: PO BOX 5490, SYRACUSE, NY, United States, 13220
Principal Address: 6035 CORPORATE DRIVE, SUITE 4, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DQ72 Active Non-Manufacturer 1998-04-16 2024-05-06 2029-05-06 2025-05-02

Contact Information

POC NICOLE JOHNSON
Phone +1 315-437-0050
Fax +1 315-437-0023
Address 6035 CORPORATE DR STE 4, EAST SYRACUSE, NY, 13057 1000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2018 161206029 2019-08-07 CME ASSOCIATES, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3154370050
Plan sponsor’s address P.O. BOX 5490, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing ELIZABETH CASATELLI
Role Employer/plan sponsor
Date 2019-08-07
Name of individual signing ELIZABETH CASATELLI
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2017 161206029 2018-02-08 CME ASSOCIATES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3154370050
Plan sponsor’s address P.O. BOX 5490, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2018-02-07
Name of individual signing ELIZABETH A CASATELLI
Role Employer/plan sponsor
Date 2018-02-07
Name of individual signing ELIZABETH A CASATELLI
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2016 161206029 2017-04-20 CME ASSOCIATES,INC. 119
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3156680242
Plan sponsor’s address PO BOX 5490, SYRACUSE, NY, 132205490

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing ELIZABETH ROTUNDO
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2016 161206029 2017-05-10 CME ASSOCIATES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3156680242
Plan sponsor’s address P.O. BOX 5490, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing ELIZABETH ROTUNDO
Role Employer/plan sponsor
Date 2017-05-10
Name of individual signing ELIZABETH ROTUNDO
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2015 161206029 2016-03-25 CME ASSOCIATES, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3156680242
Plan sponsor’s address P.O. BOX 5490, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2016-03-24
Name of individual signing ELIZABETH ROTUNDO
Role Employer/plan sponsor
Date 2016-03-24
Name of individual signing ELIZABETH ROTUNDO
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2014 161206029 2015-05-12 CME ASSOCIATES, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3156680242
Plan sponsor’s address P.O. BOX 5490, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing ELIZABETH ROTUNDO
Role Employer/plan sponsor
Date 2015-05-12
Name of individual signing ELIZABETH ROTUNDO
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2013 161206029 2014-04-15 CME ASSOCIATES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3156680242
Plan sponsor’s address P.O. BOX 5490, SYRACUSE, NY, 13220

Signature of

Role Plan administrator
Date 2014-04-15
Name of individual signing ELIZABETH ROTUNDO
Role Employer/plan sponsor
Date 2014-04-15
Name of individual signing ELIZABETH ROTUNDO
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2012 161206029 2013-04-17 CME ASSOCIATES, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3156680242
Plan sponsor’s address P.O. BOX 696, CENTRAL SQUARE, NY, 13036

Signature of

Role Plan administrator
Date 2013-04-17
Name of individual signing MARCUS ROTUNDO
Role Employer/plan sponsor
Date 2013-04-17
Name of individual signing MARCUS ROTUNDO
CME ASSOCIATES, INC. RETIREMENT SAVINGS PLAN 2011 161206029 2012-04-18 CME ASSOCIATES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541380
Sponsor’s telephone number 3156680242
Plan sponsor’s address P.O. BOX 696, CENTRAL SQUARE, NY, 13036

Plan administrator’s name and address

Administrator’s EIN 161206029
Plan administrator’s name CME ASSOCIATES, INC.
Plan administrator’s address P.O. BOX 696, CENTRAL SQUARE, NY, 13036
Administrator’s telephone number 3156680242

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing MARCUS ROTUNDO
Role Employer/plan sponsor
Date 2012-04-10
Name of individual signing MARCUS ROTUNDO

Chief Executive Officer

Name Role Address
ELIZABETH A CASATELLI Chief Executive Officer 6035 CORPORATE DRIVE, SUITE 4, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
CME ASSOCIATES INC. DOS Process Agent PO BOX 5490, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 6035 CORPORATE DRIVE, SUITE 4, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address PO BOX 5490, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 6 DEE CHAR LANE, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-03 2024-05-01 Address PO BOX 5490, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-10-03 Address 6 DEE CHAR LANE, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
2015-08-03 2024-05-01 Address PO BOX 5490, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2014-07-31 2017-08-01 Address PO BOX 5490, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501042606 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220919000979 2022-09-19 BIENNIAL STATEMENT 2021-08-01
191003061240 2019-10-03 BIENNIAL STATEMENT 2019-08-01
170801006093 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006273 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140731002083 2014-07-31 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
131028006259 2013-10-28 BIENNIAL STATEMENT 2013-08-01
110822003087 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090805002012 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070829002010 2007-08-29 BIENNIAL STATEMENT 2007-08-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA528P0600 2009-09-14 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_VA528P0600_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONSTRUCTION MATERIALS LAB TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H156: QUALITY CONT SV/CONTRUCT MATERIAL

Recipient Details

Recipient CME ASSOCIATES INC.
UEI LDBLYJUTHMR5
Legacy DUNS 101322881
Recipient Address UNITED STATES, 527 S MAIN ST, CENTRAL SQUARE, 130363500

Date of last update: 24 Jan 2025

Sources: New York Secretary of State