Search icon

INFICON InstruTech, LLC

Company Details

Name: INFICON InstruTech, LLC
Jurisdiction: Colorado
Legal type: Foreign limited liability company
Status: Good Standing
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 20161030502
ZIP code: 80503
County: Boulder County
Place of Formation: DELAWARE
Principal Address: 1475 S Fordham St Longmont CO 80503 US
Mailing Address: 2 Technology Pl East Syracuse NY 13057 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CAR9NFML76A1 2024-05-11 1475 S FORDHAM ST, LONGMONT, CO, 80503, 7556, USA 1475 S. FORDHAM ST, LONGMONT, CO, 80503, 7556, USA

Business Information

URL https://www.instrutechinc.com
Congressional District 02
State/Country of Incorporation CO, USA
Activation Date 2023-05-15
Initial Registration Date 2009-02-24
Entity Start Date 2002-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JP HOWARD
Role PRESIDENT
Address 1475 S. FORDHAM ST, LONGMONT, CO, 80503, 7556, USA
Title ALTERNATE POC
Name SAEID HOSSEINI
Role VICE-PRESIDENT
Address 1475 S. FORDHAM ST, LONGMONT, CO, 80503, 7556, USA
Government Business
Title PRIMARY POC
Name SAEID HOSSEINI
Role CUSTOMER SERVICE REP
Address 1475 S. FORDHAM ST, LONGMONT, CO, 80503, 7556, USA
Past Performance
Title ALTERNATE POC
Name CINDY MRKVICKA
Role CUSTOMER SERVICE MANAGER
Address 1475 S. FORDHAM ST., LONGMONT, CO, 80503, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BZY7 Active Non-Manufacturer 2009-02-26 2024-06-21 2029-06-21 2025-06-19

Contact Information

POC SAEID HOSSEINI
Phone +1 303-651-0551
Fax +1 303-678-1754
Address 1475 S FORDHAM ST, LONGMONT, CO, 80503 7556, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFICON INSTRUTECH LLC 401K PLAN 2018 811089998 2019-08-15 INFICON INSTRUTECH 35
File View Page
Three-digit plan number (PN) 541
Effective date of plan 2017-01-01
Business code 333900
Sponsor’s telephone number 3036510551
Plan sponsor’s address 1475 S FORDHAM ST, LONGMONT, CO, 80503

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing MARSHA MAHONEY
Valid signature Filed with authorized/valid electronic signature
INFICON INSTRUTECH LLC 401K PLAN 2018 811089998 2019-10-11 INFICON INSTRUTECH 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333900
Sponsor’s telephone number 3036510551
Plan sponsor’s address 1475 S FORDHAM ST, LONGMONT, CO, 80503

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MARSHA MAHONEY
Valid signature Filed with authorized/valid electronic signature
INFICON INSTRUTECH LLC 401K PLAN 2017 811089998 2019-08-15 INFICON INSTRUTECH 30
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333900
Sponsor’s telephone number 3036510551
Plan sponsor’s address 1475 S FORDHAM ST, LONGMONT, CO, 80503

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing MARSHA MAHONEY
Valid signature Filed with authorized/valid electronic signature
INFICON INSTRUTECH LLC 401K PLAN 2017 811089998 2020-01-17 INFICON INSTRUTECH 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333900
Sponsor’s telephone number 3036510551
Plan sponsor’s address 1475 S FORDHAM ST, LONGMONT, CO, 80503

Signature of

Role Plan administrator
Date 2020-01-17
Name of individual signing MARSHA MAHONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jerry P Howard Agent 1475 S Fordham St Longmont CO 80503 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241166357 File Report 2024-02-07 2024-02-07 No data Principal address changed, Change in registered agent information
20231328042 File Report 2023-03-24 2023-03-24 No data Principal address changed, Change in registered agent information
20221307508 File Report 2022-03-24 2022-03-24 No data No data
20211142845 File Report 2021-02-11 2021-02-11 No data Change of Registered Agent
20201232932 File Report 2020-03-11 2020-03-11 No data Change of Registered Agent
20191287632 File Report 2019-04-01 2019-04-01 No data No data
20181042622 Statement Curing Delinquency 2018-01-17 2018-01-17 No data No data
20161069491 Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Information 2016-01-27 2016-01-27 INFICON InstruTech, LLC Changed entity name;
20161030502 Apply for Foreign Entity Authority To transact business in Colorado 2016-01-14 2016-01-14 INFICON InstruTec, LLC No data

Date of last update: 10 Feb 2025

Sources: Colorado's Secretary of State