Search icon

APPLIED MECHANICAL TECHNOLOGIES INC.

Company Details

Name: APPLIED MECHANICAL TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1988 (37 years ago)
Entity Number: 1248729
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7931 RAE BLVD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ILACQUA Chief Executive Officer 7931 RAE BLVD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7931 RAE BLVD, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161323504
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-29 2000-03-29 Address 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-10-29 2000-03-29 Address 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1999-10-29 2000-03-29 Address 130 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1994-03-28 1999-10-29 Address 161 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1994-03-28 1999-10-29 Address 161 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100326002236 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080317002821 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060331002028 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040526002801 2004-05-26 BIENNIAL STATEMENT 2004-03-01
020319002961 2002-03-19 BIENNIAL STATEMENT 2002-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State