Search icon

STRUCTURED TECHNOLOGIES, INC.

Company Details

Name: STRUCTURED TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1346066
ZIP code: 14625
County: Ontario
Place of Formation: New York
Principal Address: 72 CASCADE DRIVE, ROCHESTER, NY, United States, 14614
Address: 72 CASCADE DRIVE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH OSTER Chief Executive Officer 72 CASCADE DRIVE, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
JOSEPH OSTER DOS Process Agent 72 CASCADE DRIVE, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
161350396
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-04 2013-05-28 Address 72 CASCADE DRIVE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-05-07 2004-08-04 Address 1100 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2001-05-07 2004-08-04 Address 1100 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2001-05-07 2004-08-04 Address 1100 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1997-05-06 2001-05-07 Address 17 PLEASANT ST., CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220517000810 2022-05-17 BIENNIAL STATEMENT 2021-04-01
190423060234 2019-04-23 BIENNIAL STATEMENT 2019-04-01
180920006274 2018-09-20 BIENNIAL STATEMENT 2017-04-01
130528006034 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110502002930 2011-05-02 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2012-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State