Search icon

THE INDIUM CORPORATION OF AMERICA

Print

Details

Entity Number 2787375

Status Active

NameTHE INDIUM CORPORATION OF AMERICA

CountyOneida

Date of registration 09 Jul 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 34 ROBINSON RD, CLINTON, NY, United States, 13323

Address ZIP code 13323

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

MVJ8VFHHZ9J1

2024-07-18

111 BUSINESS PARK DR, UTICA, NY, 13502, 6303, USA

PO BOX 269, UTICA, NY, 13503, USA

Business Information

URLwww.indium.com
Division NameBUSINESS PARK DIVISION
Congressional District22
State/Country of IncorporationNY, USA
Activation Date2023-07-21
Initial Registration Date2017-03-02
Entity Start Date2012-06-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes331491

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameLISA CLARK
RoleASSISTANT MANAGER INSIDE SALES
Address34 ROBINSON RD, CLINTON, NY, 13323, USA
Government Business
TitlePRIMARY POC
NameALEXA BLASI
Address34 ROBINSON RD, CLINTON, NY, 13323, USA
TitleALTERNATE POC
NameJON MAJOR
RoleDIRECTOR OF SALES
Address34 ROBINSON RD, CLINTON, NY, 13323, USA
Past PerformanceInformation not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300VQBZWQYND1VU88

2787375

US-NY

GENERAL

ACTIVE

2002-07-08

Addresses

Legal34 ROBINSON RD, CLINTON, US-NY, US, 13323
Headquarters34 Robinson Road, Clinton, US-NY, US, 13323

Registration details

Registration Date2015-12-10
Last Update2024-05-25
StatusLAPSED
Next Renewal2024-05-24
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As2787375

DOS Process Agent

Name Role Address

THE INDIUM CORPORATION OF AMERICA

DOS Process Agent

34 ROBINSON RD, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address

GREGORY P EVANS

Chief Executive Officer

34 ROBINSON RD, CLINTON, NY, United States, 13323

History

Start date End date Type Value

2023-06-30

2023-06-30

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 100

2023-06-30

2023-06-30

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1

2006-07-13

2010-10-26

Address

34 ROBINSON RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

2004-08-20

2020-07-07

Address

34 ROBINSON RD, CLINTON, NY, 13323, USA (Type of address: Service of Process)

2004-08-20

2006-07-13

Address

34 ROBINSON RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

2002-07-09

2004-08-20

Address

1676 LINCOLN AVENUE, UTICA, NY, 13503, USA (Type of address: Service of Process)

2002-07-09

2023-06-30

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1

2002-07-09

2002-07-09

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 100

2002-07-09

2002-07-09

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1

2002-07-09

2023-06-30

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date

220718000499

2022-07-18

BIENNIAL STATEMENT

2022-07-01

200707060766

2020-07-07

BIENNIAL STATEMENT

2020-07-01

190911060250

2019-09-11

BIENNIAL STATEMENT

2018-07-01

170531006181

2017-05-31

BIENNIAL STATEMENT

2016-07-01

140729006020

2014-07-29

BIENNIAL STATEMENT

2014-07-01

130114006424

2013-01-14

BIENNIAL STATEMENT

2012-07-01

101026002330

2010-10-26

BIENNIAL STATEMENT

2010-07-01

080721002244

2008-07-21

BIENNIAL STATEMENT

2008-07-01

060713002085

2006-07-13

BIENNIAL STATEMENT

2006-07-01

040820002649

2004-08-20

BIENNIAL STATEMENT

2004-07-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts