Search icon

KNOWLES CAZENOVIA INC.

Company claim

Is this your business?

Get access!

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
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 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
KNOWLES CAZENOVIA INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

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:
55153
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
TIM BRAUNER
Corporate URL:
www.knowles.com

Immediate Level Owner

Vendor Certified:
2025-02-21
CAGE number:
7KWM1
Company Name:
KNOWLES CORPORATION

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2023-03-15 Address 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-12 Address 2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312001196 2025-03-12 BIENNIAL STATEMENT 2025-03-12
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017324P5541
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8963.12
Base And Exercised Options Value:
8963.12
Base And All Options Value:
8963.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-26
Description:
CUSTOM FILTERS.
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
80NSSC24PA687
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2024-04-17
Description:
OT : SURFACE MOUNT FILTERS FOR POLSIR IFA BOXES
Naics Code:
333413: INDUSTRIAL AND COMMERCIAL FAN AND BLOWER AND AIR PURIFICATION EQUIPMENT MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
N0017821P6625
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-12-11
Description:
P/N RC3040R124K152P
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5910: CAPACITORS

Trademarks Section

Serial Number:
88685327
Mark:
HITECA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-11-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HITECA

Goods And Services

For:
Electrical and electronic components for computers, computer displays, liquid crystal displays, telecommunication apparatus, aerospace testing for testing electrical systems, electric power supplies; ceramic multi-layer components, namely, ceramic capacitors; capacitors; filters, namely, electro-mag...
First Use:
2022-05-11
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
86619779
Mark:
HI-CAP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2015-05-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HI-CAP

Goods And Services

For:
ceramic capacitors
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
78864905
Mark:
FLEXI-Q
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2006-04-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FLEXI-Q

Goods And Services

For:
Capacitors for RF and microwave frequencies
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78476262
Mark:
BI-CAP
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2004-08-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BI-CAP

Goods And Services

For:
Ceramic Capacitors
First Use:
1991-08-30
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
78474271
Mark:
CAPCAD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2004-08-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CAPCAD

Goods And Services

For:
CAPACITOR MODELING SOFTWARE
First Use:
1994-01-31
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-14
Type:
Planned
Address:
2777 ROUTE 20, CAZENOVIA, NY, 13035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-13
Type:
Complaint
Address:
2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-06-23
Type:
Complaint
Address:
2777 ROUTE 20 EAST, CAZENOVIA, NY, 13035
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State