Search icon

AMERICAN FILTRATION TECHNOLOGIES, INC.

Company Details

Name: AMERICAN FILTRATION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1996 (29 years ago)
Entity Number: 2035622
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 100 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
BRIAN FELBER Chief Executive Officer 100 THRUWAY PARK DR, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
161503169
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 100 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2014-12-22 2025-04-22 Address 100 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2014-12-22 2025-04-22 Address 100 THRUWAY PARK DR, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2009-01-08 2014-12-22 Address 100 THRUWAY PARK DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
1998-07-06 2014-12-22 Address 70 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422002615 2025-04-22 BIENNIAL STATEMENT 2025-04-22
220602001798 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200624060302 2020-06-24 BIENNIAL STATEMENT 2020-06-01
170913006119 2017-09-13 BIENNIAL STATEMENT 2016-06-01
141222002020 2014-12-22 BIENNIAL STATEMENT 2014-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State