Search icon

SUNBURST OPTICS, INC.

Company Details

Name: SUNBURST OPTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549150
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Principal Address: 3 CONNECTICUT COURT, REXFORD, NY, United States, 12148
Address: 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SUNBURST OPTICS, INC. DOS Process Agent 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
RICHARD J SAPIA Chief Executive Officer 3 CONNECTICUT COURT, REXFORD, NY, United States, 12148

Form 5500 Series

Employer Identification Number (EIN):
161591987
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-23 2014-09-17 Address 6017 TARHELL ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2002-11-05 2013-05-23 Address 344 W. FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-11-05 2013-05-23 Address 6988 WOODCHUCK HILL RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2000-09-05 2013-05-23 Address 334-344 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140917006632 2014-09-17 BIENNIAL STATEMENT 2014-09-01
130523002068 2013-05-23 BIENNIAL STATEMENT 2012-09-01
021105002244 2002-11-05 BIENNIAL STATEMENT 2002-09-01
000918000294 2000-09-18 CERTIFICATE OF AMENDMENT 2000-09-18
000905000378 2000-09-05 CERTIFICATE OF INCORPORATION 2000-09-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State