Entity Number 2787375
Status Active
NameTHE INDIUM CORPORATION OF AMERICA
CountyOneida
Date of registration 09 Jul 2002 (22 years ago) 09 Jul 2002
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
MVJ8VFHHZ9J1
2024-07-18
111 BUSINESS PARK DR, UTICA, NY, 13502, 6303, USA
PO BOX 269, UTICA, NY, 13503, USA
Business Information
URL | www.indium.com |
Division Name | BUSINESS PARK DIVISION |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-21 |
Initial Registration Date | 2017-03-02 |
Entity Start Date | 2012-06-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 331491 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LISA CLARK |
Role | ASSISTANT MANAGER INSIDE SALES |
Address | 34 ROBINSON RD, CLINTON, NY, 13323, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALEXA BLASI |
Address | 34 ROBINSON RD, CLINTON, NY, 13323, USA |
Title | ALTERNATE POC |
Name | JON MAJOR |
Role | DIRECTOR OF SALES |
Address | 34 ROBINSON RD, CLINTON, NY, 13323, USA |
Past Performance | Information not Available |
---|
549300VQBZWQYND1VU88
2787375
US-NY
GENERAL
ACTIVE
2002-07-08
Addresses
Legal | 34 ROBINSON RD, CLINTON, US-NY, US, 13323 |
Headquarters | 34 Robinson Road, Clinton, US-NY, US, 13323 |
Registration details
Registration Date | 2015-12-10 |
Last Update | 2024-05-25 |
Status | LAPSED |
Next Renewal | 2024-05-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2787375 |
THE INDIUM CORPORATION OF AMERICA
DOS Process Agent
34 ROBINSON RD, CLINTON, NY, United States, 13323
GREGORY P EVANS
Chief Executive Officer
34 ROBINSON RD, CLINTON, NY, United States, 13323
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
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