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
Name | Role | Address |
---|---|---|
ALLEN KRISILOFF | DOS Process Agent | 27 CROSMAN TERRACE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
ALLEN J KRISILOFF | Chief Executive Officer | 439 MONROE AVENUE, ROCHESTER, NY, United States, 14607 |
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.
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) |
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