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
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ELIZABETH A CASATELLI | Chief Executive Officer | 6035 CORPORATE DRIVE, SUITE 4, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
CME ASSOCIATES INC. | DOS Process Agent | PO BOX 5490, SYRACUSE, NY, United States, 13220 |
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) |
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 |
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 | |||||||||||||||||||||
|
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