Search icon

KNOWLES CAZENOVIA INC.

Company Details

Name: KNOWLES CAZENOVIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1985 (40 years ago)
Entity Number: 978017
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2777 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55153 Active U.S./Canada Manufacturer 1976-01-26 2024-04-02 2029-04-02 2025-03-15

Contact Information

POC TIM BRAUNER
Phone +1 315-655-0477
Address 2777 US ROUTE 20, CAZENOVIA, MADISON, NY, 13035 8444, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-19
CAGE number 7KWM1
Company Name KNOWLES CORPORATION
CAGE Last Updated 2022-10-26
List of Offerors (3)
CAGE number 0YXS9
Owner Type Immediate
Legal Business Name KNOWLES CAZENOVIA INC
CAGE number 91293
Owner Type Immediate
Legal Business Name KNOWLES CAZENOVIA, INC.
CAGE number 65238
Owner Type Immediate
Legal Business Name NOVACAP, LLC

Chief Executive Officer

Name Role Address
CHRIS DUGAN Chief Executive Officer 2777 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-05 2023-03-15 Address 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2014-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-20 2014-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-04-15 2017-04-05 Address 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2003-04-09 2009-04-15 Address 2777 RTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230315000630 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210305060629 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190405060196 2019-04-05 BIENNIAL STATEMENT 2019-03-01
SR-13549 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170405002024 2017-04-05 BIENNIAL STATEMENT 2017-03-01
141216000583 2014-12-16 CERTIFICATE OF CHANGE 2014-12-16
141020000517 2014-10-20 CERTIFICATE OF AMENDMENT 2014-10-20
110328002296 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090415003273 2009-04-15 BIENNIAL STATEMENT 2009-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 80NSSC24PA687 2024-04-17 2024-10-09 2024-10-09
Unique Award Key CONT_AWD_80NSSC24PA687_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 34943.54
Current Award Amount 34943.54
Potential Award Amount 34943.54

Description

Title OT : SURFACE MOUNT FILTERS FOR POLSIR IFA BOXES
NAICS Code 333413: INDUSTRIAL AND COMMERCIAL FAN AND BLOWER AND AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 5915: FILTERS AND NETWORKS

Recipient Details

Recipient KNOWLES CAZENOVIA INC.
UEI EMJGDZ9CM743
Recipient Address UNITED STATES, 2777 US ROUTE 20, CAZENOVIA, MADISON, NEW YORK, 130358444
PURCHASE ORDER AWARD N0017324P5541 2024-08-26 2024-09-23 2024-09-23
Unique Award Key CONT_AWD_N0017324P5541_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8963.12
Current Award Amount 8963.12
Potential Award Amount 8963.12

Description

Title CUSTOM FILTERS.
NAICS Code 334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5915: FILTERS AND NETWORKS

Recipient Details

Recipient KNOWLES CAZENOVIA INC.
UEI EMJGDZ9CM743
Recipient Address UNITED STATES, 2777 US ROUTE 20, CAZENOVIA, MADISON, NEW YORK, 130358444

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345578892 0215800 2021-10-14 2777 ROUTE 20, CAZENOVIA, NY, 13035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-10-14
Emphasis N: SSTARG171819, P: SSTARG171819
Case Closed 2022-01-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2021-11-10
Current Penalty 4000.0
Initial Penalty 5851.0
Final Order 2021-12-10
Nr Instances 3
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):29 CFR 1910.212(a)(1): One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) At the SLC Room, on or about 10/14/2021: The Magnum 1, Pick and Place Machine was not guarded to protect against injuries during the moving process. b) At the SLC Room, on or about 10/14/2021: The Magnum 2, Pick and Place Machine was not guarded to protect against injuries during the moving process. c) At the SLC Room, on or about 10/14/2021: The Magnum 3, Pick and Place Machine was not guarded to protect against injuries during the moving process.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2021-11-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-12-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): 29 CFR 1910.132(d)(2):The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated; the person certifying that the evaluation has been performed; the date(s) of the hazard assessment; and, which identifies the document as a certification of hazard assessment. a) At the SLC Room, on or about 10/14/2021: The employer did not perform a hazard assessment prior to exposure when employees were permitted to operate the Magnum, Pick and Place Machines, exposing the workers to lacerations.
343296596 0215800 2018-07-13 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-09-26
Case Closed 2018-10-26

Related Activity

Type Complaint
Activity Nr 1357381
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101052 L01
Issuance Date 2018-09-28
Abatement Due Date 2018-11-02
Current Penalty 276.75
Initial Penalty 369.0
Final Order 2018-10-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(l)(1): The employer did not provide information and training for each affected employee prior to or at the time of initial assignment to a job involving potential exposure to methylene chloride: a) In the SLC room, on or about 7/13/18: Employees who worked with MS-111, which contained methylene chloride, were not provided with information and training on methylene chloride. Knowles Cazenovia Inc. was previously cited for a violation of this occupational safety and health standard, which was contained in OSHA inspection number 1157141, citation number 1, item 3 and was affirmed as a final order on 9/7/2016 with respect to a workplace located at 2777 Route 20 East, Cazenovia, NY 13025.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2018-09-28
Abatement Due Date 2018-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-10
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or were likely to be present, which necessitated the use of personal protective equipment: a) Throughout the facility, on or about 7/13/2018: The employer did not have a means to assess respiratory hazards in the event of a chemical spill or leak at the facility. Employees who were designated to respond and investigate chemical spills and leaks were not provided with respiratory protection. Abatement certification must be submitted for this item.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2018-09-28
Abatement Due Date 2018-11-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-10
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) Throughout the facility, on or about 7/13/18: The employer did not have a means to identify and evaluate respiratory hazards for employees who investigated and responded to chemical spills. Abatement certification must be submitted for this item.
341571412 0215800 2016-06-23 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-07-08
Case Closed 2016-09-29

Related Activity

Type Complaint
Activity Nr 1102720
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2016-08-30
Abatement Due Date 2016-09-22
Current Penalty 4008.75
Initial Penalty 5345.0
Final Order 2016-09-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(f)(3)(i): The employer did not implement procedures to detect leaks of methylene chloride in the workplace and did not make provisions to contain any spills and to safely dispose of any methylene chloride contaminated waste materials: a) Degreaser Machine Area, on or about 6/23/16: Degreaser Machine containing methylene chloride does not have any provisions to contain a methylene chloride spill and employer has not implemented any procedures to detect methylene chloride leaks.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101052 I01
Issuance Date 2016-08-30
Abatement Due Date 2016-09-22
Current Penalty 4008.75
Initial Penalty 5345.0
Final Order 2016-09-07
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(i)(1): Employees' skin may contact solutions containing 0.1 percent or greater methylene chloride and the employer shall provide conveniently located washing facilities capable of removing the methylene chloride: a) Methylene Chloride Storage Area, on or about 6/23/16: No washing facility was made available for use by employees in the event they come in contact with chemicals including but not limited to: methylene chloride contained in Methylene Chloride Vapor Degreasing Grade. b) Degreaser Machine Area, on or about 6/23/16: No washing facility was made available for use by employees in the event they come in contact with chemicals including but not limited to: methylene chloride contained in Methylene Chloride Vapor Degreasing Grade.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2016-08-30
Abatement Due Date 2016-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-07
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(i)(2): Employees eyes may contact solutions containing 0.1 percent or greater methylene chloride and the employer did not provide appropriate eye wash facilities within the immediate work area: a) Methylene Chloride Storage Area, on or about 6/23/16: No quick drench facility for flushing of the eyes was made available for use by employees in the event they come in contact with chemicals including but not limited to: methylene chloride contained in Methylene Chloride Vapor Degreasing Grade while performing operations such as but not limited: dispensing the Methylene Chloride from 55 gallon container into a secondary container. b) Degreaser Machine Area, on or about 6/23/16: No quick drench facility for flushing of the eyes was made available for use by employees in the event they come in contact with chemicals including but not limited to: methylene chloride contained in Methylene Chloride Vapor Degreasing Grade while performing operations such as but not limited: dispensing the Methylene Chloride from a 5 gallon container to the Degreaser Machine.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2016-08-30
Current Penalty 3407.25
Initial Penalty 4543.0
Final Order 2016-09-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(l)(1): The employer did not provide information and training for each affected employee prior to or at the time of initial assignment to a job involving potential exposure to methylene chloride: a) Degreaser Machine Area on or about 6/23/16: Employee working with Methylene Chloride, Vapor Degreasing Grade and prior to the start of their assignment with Methlene Chloride employee was not provided information and training.

Date of last update: 28 Feb 2025

Sources: New York Secretary of State