Search icon

Cadence Science, Inc.

Company Details

Name: Cadence Science, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Nov 1991 (33 years ago)
Identification Number: 000066061
ZIP code: 02921
County: Providence County
Principal Address: 2080 PLAINFIELD PIKE, CRANSTON, RI, 02921, USA
Purpose: MANUFACTURING OF SPECIALTY MEDICAL PRODUCTS
NAICS: 339112 - Surgical and Medical Instrument Manufacturing
Fictitious names: Cadence (trading name, 2008-11-12 - )
IncisionTech (trading name, 2008-08-26 - )
Historical names: POPPER PRECISION INSTRUMENTS INC.

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5NVR4 Obsolete U.S./Canada Manufacturer 2009-09-01 2024-02-27 2023-03-20 No data

Contact Information

POC DEE JIMINEZ
Phone +1 401-942-1031
Fax +1 516-747-1188
Address 2080 PLAINFIELD PIKE, CRANSTON, RI, 02921 2012, 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ROBERT WERGE PRESIDENT 9 TECHNOLOGY DRIVE STAUNTON, VA 24401 USA

SECRETARY

Name Role Address
KENNETH S CLEVELAND III SECRETARY 9 TECHNOLOGY DRIVE STAUNTON, VA 24401 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER W ANDERSON VICE PRESIDENT 111 RADIO CIRCLE MOUNT KISCO, NY 10549 USA
SHANT MARDIROSSIAN VICE PRESIDENT 111 RADIO CIRCLE MOUNT KISCO, NY 10549 USA
CHRISTOPHER MCKINNEY VICE PRESIDENT 111 RADIO CIRCLE MOUNT KISCO, NY 10549 USA

Events

Type Date Old Value New Value
Name Change 2008-11-10 POPPER PRECISION INSTRUMENTS INC. Cadence Science, Inc.
Merged 1992-03-05 EVERETT PRODUCTS, INC. on Cadence Science, Inc.

Filings

Number Name File Date
202454727560 Annual Report 2024-05-22
202339597020 Annual Report 2023-07-19
202338012650 Revocation Notice For Failure to File An Annual Report 2023-06-19
202220679260 Statement of Change of Registered/Resident Agent 2022-07-01
202208713160 Annual Report 2022-01-27
202187019800 Annual Report 2021-01-18
202032933530 Annual Report 2020-01-24
201882862920 Annual Report 2018-12-18
201754922820 Annual Report 2017-12-12
201729355000 Annual Report 2017-01-03

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State