Search icon

TRIPTAR LENS COMPANY, INC.

Company Details

Name: TRIPTAR LENS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2017058
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 27 CROSMAN TERRACE, ROCHESTER, NY, United States, 14620
Principal Address: 439 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN KRISILOFF DOS Process Agent 27 CROSMAN TERRACE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
ALLEN J KRISILOFF Chief Executive Officer 439 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1TQ99
UEI Expiration Date:
2020-05-11

Business Information

Activation Date:
2019-05-12
Initial Registration Date:
2002-04-05

History

Start date End date Type Value
2000-05-01 2004-04-16 Address ALLEN J KRISILOFF, 439 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1998-05-14 2000-05-01 Address 27 CROSMAN TERRACE, ROCHESTER, NY, 14620, 1827, USA (Type of address: Chief Executive Officer)
1998-05-14 2000-05-01 Address 27 CROSMAN TERRACE, ROCHESTER, NY, 14620, 1827, USA (Type of address: Principal Executive Office)
1998-05-14 2000-05-01 Address 27 CROSMAN TERRACE, ROCHESTER, NY, 14620, 1827, USA (Type of address: Service of Process)
1996-04-04 1998-05-14 Address 27 CROSSMAN TERRACE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180417006387 2018-04-17 BIENNIAL STATEMENT 2018-04-01
170602000474 2017-06-02 ANNULMENT OF DISSOLUTION 2017-06-02
DP-2143239 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160404007816 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140410006133 2014-04-10 BIENNIAL STATEMENT 2014-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State