Entity Name: | CELLMARK USA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Feb 2013 |
Business ALEI: | 1097476 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 424690 - Other Chemical and Allied Products Merchant Wholesalers |
Business address: | 2 Corporate Drive 5th Floor, Shelton, CT, 06484, United States |
Mailing address: | 2 Corporate Drive 5th Floor, Shelton, CT, United States, 06484 |
Mailing jurisdiction address: | 251 Little Falls Dr, Wilmington, DE, 19808, United States |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | DELAWARE |
E-Mail: | annualreports@cscglobal.com |
E-Mail: | anthony.costanzo@cellmark.com |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1K0L3 | Active | Non-Manufacturer | 1999-05-10 | 2024-03-08 | No data | No data | |||||||||||||||
|
POC | GARRY K. GOSLING |
Phone | +1 302-379-5480 |
Fax | +1 203-541-9191 |
Address | 333 LUDLOW ST, STAMFORD, FAIRFIELD, CT, 06902 6987, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
Cellmark, Inc. | Officer | 80 Washington St, Norwalk, CT, 06854, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSM.0001815 | MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | WITHDRAWN | No data | No data | No data |
CSM.0000226 | MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | No data | No data | 2019-07-01 | 2020-06-30 |
CSW.0000805 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | No data | No data | 2019-07-01 | 2020-06-30 |
CSW.0004708 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | ACTIVE | CURRENT | 2020-09-09 | 2024-07-01 | 2025-06-30 |
CSM.0001814-HEMP | MANUFACTURER OF HEMP CONSUMABLES | INACTIVE | No data | 2020-08-05 | 2020-08-05 | 2021-06-30 |
FME.0000874 | FOOD MANUFACTURING ESTABLISHMENT | ACTIVE | CURRENT | 2020-08-05 | 2024-07-01 | 2025-06-30 |
CSM.0001604-HEMP | MANUFACTURER OF HEMP CONSUMABLES | CLOSED | No data | 2019-07-01 | 2019-07-01 | 2021-06-30 |
FME.0000264 | FOOD MANUFACTURING ESTABLISHMENT | INACTIVE | No data | 2015-07-15 | 2019-06-21 | 2020-06-30 |
CSW.0002812 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | No data | 2012-06-26 | 2019-07-01 | 2020-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027595 | 2025-02-17 | No data | Annual Report | Annual Report | No data |
BF-0012255003 | 2024-03-15 | No data | Annual Report | Annual Report | No data |
BF-0011959831 | 2023-09-05 | 2023-09-05 | Change of Agent | Agent Change | No data |
BF-0011305431 | 2023-01-27 | No data | Annual Report | Annual Report | No data |
BF-0010231732 | 2022-01-14 | No data | Annual Report | Annual Report | 2022 |
BF-0010421501 | 2022-01-13 | No data | Interim Notice | Interim Notice | No data |
0007173398 | 2021-02-18 | No data | Annual Report | Annual Report | 2021 |
0006863446 | 2020-03-31 | No data | Annual Report | Annual Report | 2020 |
0006528351 | 2019-04-09 | No data | Annual Report | Annual Report | 2018 |
0006528346 | 2019-04-09 | No data | Annual Report | Annual Report | 2017 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AID690G000400092 | Agency for International Development | 98.001 - USAID FOREIGN ASSISTANCE FOR PROGRAMS OVERSEAS | 2008-05-12 | 2008-06-12 | THE PURPOSE OF THIS MODIFICATION IS TO EXTEND THE PERFORMANCE PERIOD BY ONE MONTH WITHOUT INCREASING THE TOTAL OBLIGATED AMOUNT OR TOTAL ESTIMATED AM | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1937387802 | 2020-05-22 | 0156 | PPP | 2 Corporate Drive Ste 540, Shelton, CT, 06484-6247 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website