Search icon

EASTMAN KODAK COMPANY

Company Details

Name: EASTMAN KODAK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1901 (123 years ago)
Entity Number: 8800
ZIP code: 14650
County: Monroe
Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650
Principal Address: 343 STATE ST, ROCHESTER, NY, United States, 14650

Chief Executive Officer

Name Role Address
JAMES V. CONTINENZA Chief Executive Officer 343 STATE ST, ROCHESTER, NY, United States, 14650

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 343 STATE STREET, ROCHESTER, NY, United States, 14650

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:
4JZS5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2028-02-08
SAM Expiration:
2024-02-07

Contact Information

POC:
ERICH COMEAU
Phone:
+1 678-395-6020

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 343 STATE ST, ROCHESTER, NY, 14650, 0904, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-10-01 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039481 2024-10-01 CERTIFICATE OF MERGER 2024-10-01
231207001530 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211230002746 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191212060271 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171228006272 2017-12-28 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
88310324P00034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
National Archives and Records Administration
Performance Start Date:
2024-07-29
Total Dollars Obligated:
18988.65
Current Total Value Of Award:
18988.65
Potential Total Value Of Award:
18988.65
Description:
EASTMAN KODAK -FILM CORES AND LEADERS AND FILM CEMENT
Naics Code:
423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6750: PHOTOGRAPHIC SUPPLIES
Procurement Instrument Identifier:
2031ZA23P00361
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-05-01
Total Dollars Obligated:
166685.40
Current Total Value Of Award:
166685.40
Potential Total Value Of Award:
166685.40
Description:
EXERCISE OPTION YEAR 1
Naics Code:
811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
DB01: IT AND TELECOM - HIGH PERFORMANCE COMPUTING (HPC) SUPPORT SERVICES (LABOR)
Procurement Instrument Identifier:
1605TB22P00010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Labor
Performance Start Date:
2022-08-12
Total Dollars Obligated:
47911.44
Current Total Value Of Award:
47911.44
Potential Total Value Of Award:
47911.44
Description:
KODAK COLOR PRESS MAINTENANCE; POP 8/15/2022-8/14/2023
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2009-08-31
Awarding Agency Name:
Department of Energy
Transaction Description:
OLED LIGHTING PANELS
Obligated Amount:
267516.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-28
Awarding Agency Name:
Department of Energy
Transaction Description:
HIGH EFFICIENCY COLLOIDAL QUANTUM DOT PHOSPHORS
Obligated Amount:
2427823.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-03-20
Awarding Agency Name:
Department of Energy
Transaction Description:
NO COST TIME EXTENTION
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-27
Awarding Agency Name:
Department of Energy
Transaction Description:
OLED LIGHTING DEVICE ARCHITECTURE
Obligated Amount:
926047.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Trademark Summary

Mark:
DIJIT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1982-09-29
Status Date:
2005-06-04

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DIJIT

Goods And Services

For:
[ A CLEANING COMPOSITION FOR PURGING AND FLUSHING AN INK JET PRINTING SYSTEM, NAMELY, PURGE FLUID ]
First Use:
Feb. 02, 1975
International Classes:
003 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
ADMARK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1982-09-29
Status Date:
2005-11-12

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ADMARK

Goods And Services

For:
a Cleaning Composition for Purging and Flushing an Ink Jet Printing System-Namely, Purge Fluid
First Use:
Dec. 1981
International Classes:
003 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
PMT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-07-26
Status Date:
2019-03-13

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
PMT

Goods And Services

For:
CONTACT SCREENS
First Use:
Nov. 21, 1974
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
EKTAMATIC
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-12-21
Status Date:
1985-12-14

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
EKTAMATIC

Goods And Services

For:
PHOTOGRAPHIC PROCESSING CHEMICALS
First Use:
Oct. 09, 1964
International Classes:
001
Class Status:
EXPIRED

Trademark Summary

Mark:
BIMAT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1963-10-24
Status Date:
2005-11-26

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BIMAT

Goods And Services

For:
PHOTOGRAPHIC PROCESSING CHEMICALS
First Use:
Oct. 03, 1963
International Classes:
001
Class Status:
EXPIRED

Trademark Summary

Mark:
FILORA
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1962-10-29
Status Date:
1984-06-30

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FILORA

Goods And Services

For:
SYNTHETIC YARN
First Use:
Aug. 29, 1962
International Classes:
023
Class Status:
EXPIRED

Trademark Summary

Mark:
MONITOR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1940-01-31
Status Date:
2001-06-22

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MONITOR

Goods And Services

For:
Photographic Cameras
First Use:
Dec. 08, 1939
International Classes:
009
Class Status:
SECTION 8 - CANCELLED

Trademark Summary

Mark:
KODAK
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1931-09-03
Status Date:
1992-11-09

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
KODAK

Goods And Services

For:
INTERVAL TIMERS
First Use:
Nov. 01, 1926
International Classes:
009
Class Status:
EXPIRED

Trademark Summary

Mark:
VERICHROME
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1931-03-26
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VERICHROME

Goods And Services

For:
PHOTOGRAPHIC FILM
First Use:
Feb. 19, 1931
International Classes:
001
Class Status:
EXPIRED

Trademark Summary

Mark:
AD-TYPE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1929-04-15
Status Date:
1992-11-03

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AD-TYPE

Goods And Services

For:
LIGHT-SENSITIVE PHOTOGRAPHIC PAPER
First Use:
Jul. 1926
International Classes:
001
Class Status:
EXPIRED

Trademark Summary

Mark:
AERO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1919-12-18
Status Date:
2016-02-20

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AERO

Goods And Services

For:
PHOTOGRAPHIC FILM
First Use:
Nov. 15, 1917
International Classes:
001
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-08
Type:
Referral
Address:
200 RIDGE ROAD WEST, ROCHESTER, NY, 14652
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-12
Type:
Unprog Rel
Address:
KODAK PARK 1669 LAKE AVENUE, ROCHESTER, NY, 14652
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-04-26
Type:
Complaint
Address:
KODAK PARK 1669 LAKE AVE, ROCHESTER, NY, 14652
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-08-17
Type:
Referral
Address:
KODAK PARK BUILDING 38, ROCHESTER, NY, 14652
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-29
Type:
Complaint
Address:
177 FORT WASHINGTON AVENUE, NEW YORK, NY, 10032
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
11
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRANKLIN PRESS, INC.
Party Role:
Plaintiff
Party Name:
EASTMAN KODAK COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MCADAMS,
Party Role:
Plaintiff
Party Name:
EASTMAN KODAK COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TANG,
Party Role:
Plaintiff
Party Name:
EASTMAN KODAK COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State