Search icon

PERINTON TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERINTON TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (33 years ago)
Entity Number: 1693118
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 41 STONEWOOD DR., FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 STONEWOOD DR., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
LU CHOW Chief Executive Officer 41 STONE WOOD DR., FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161430383
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-04 2001-03-02 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-02-04 2001-03-02 Address 41 STONEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1994-02-04 2001-03-02 Address 41 STONEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-01-11 1994-02-04 Address % 41 STONEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030204002056 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010302002614 2001-03-02 BIENNIAL STATEMENT 2001-01-01
990112002129 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970409002166 1997-04-09 BIENNIAL STATEMENT 1997-01-01
951011002139 1995-10-11 BIENNIAL STATEMENT 1995-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State