Search icon

CATALYST MANUFACTURING SERVICES, INC.

Print

Details

Entity Number 2979717

Status Active

NameCATALYST MANUFACTURING SERVICES, INC.

CountyBroome

Date of registration 20 Nov 2003 (21 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850

Address ZIP code 13850

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CATALYST MANUFACTURING SERVICES, INC. 401(K) PLAN

2012

010670641

2013-10-15

CATALYST MANUFACTURING SERVICES, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code812990
Sponsor’s telephone number6077298973
Plan sponsor’s address320 N JENSEN ROAD, VESTAL, NY, 13850

Signature of

RolePlan administrator
Date2013-10-15
Name of individual signingSUEANN EARLEY
RoleEmployer/plan sponsor
Date2013-10-15
Name of individual signingSUEANN EARLEY

DOS Process Agent

Name Role Address

CAROL LUTCHKO

DOS Process Agent

320 N. JENSEN ROAD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address

JAMES T MATTHEWS

Chief Executive Officer

320 N. JENSEN ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value

2013-12-10

2015-11-12

Address

320 N. JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

2010-01-04

2013-12-10

Address

200 STAGE RD, VESTOL, NY, 13850, USA (Type of address: Chief Executive Officer)

2010-01-04

2013-12-10

Address

200 STAGE RD, VESTOL, NY, 13850, USA (Type of address: Principal Executive Office)

2010-01-04

2013-12-10

Address

200 STAGE RD, VESTOL, NY, 13850, USA (Type of address: Service of Process)

2007-12-17

2010-01-04

Address

2507 WAYNE ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)

2007-12-17

2010-01-04

Address

2507 WAYNE ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

2003-11-20

2010-01-04

Address

2507 WAYNE STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191112060603

2019-11-12

BIENNIAL STATEMENT

2019-11-01

171109006285

2017-11-09

BIENNIAL STATEMENT

2017-11-01

151112006100

2015-11-12

BIENNIAL STATEMENT

2015-11-01

131210006186

2013-12-10

BIENNIAL STATEMENT

2013-11-01

100104002027

2010-01-04

BIENNIAL STATEMENT

2009-11-01

071217002334

2007-12-17

BIENNIAL STATEMENT

2007-11-01

031120000076

2003-11-20

APPLICATION OF AUTHORITY

2003-11-20

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts