Search icon

PICTOMETRY INTERNATIONAL CORP.

Company Details

Name: PICTOMETRY INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575296
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 25 METHODIST HILL DRIVE, ROCHESTER, NY, United States, 14623
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1175492 No data 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623 585-486-0093

Filings since 2002-06-17

Form type REGDEX
File number 021-44653
Filing date 2002-06-17
File View File

Filings since 2002-06-03

Form type REGDEX
File number 021-44653
Filing date 2002-06-03
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3C358 Active U.S./Canada Manufacturer 2003-01-09 2024-10-18 2029-10-18 2025-10-17

Contact Information

POC DAVID WHITE
Phone +1 585-486-0093
Fax +1 585-486-0098
Address 25 METHODIST HILL DR, ROCHESTER, NY, 14623 4270, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-10-18
CAGE number 7B6N5
Company Name VISTA EQUITY PARTNERS FUND V, L.P.
CAGE Last Updated 2023-12-09
Immediate Level Owner
Vendor Certified 2024-10-18
CAGE number 8EMS6
Company Name EAGLEVIEW TECHNOLOGY CORPORATION
CAGE Last Updated 2024-10-14
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PICTOMETRY DISABILITY & LIFE PLAN 2011 161595473 2012-10-12 PICTOMETRY INTERNATIONAL CORP. 122
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-07-01
Business code 333310
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP.
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 114
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
PICTOMETRY HEALTH & WELFARE PLAN 2011 161595473 2012-07-30 PICTOMETRY INTERNATIONAL CORP. 173
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 333310
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP.
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
HEALTH & WELFARE PLAN 2010 161595473 2012-07-30 PICTOMETRY INTERNATIONAL CORP. 331
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP.
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 375

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
HEALTH & WELFARE PLAN 2010 161595473 2011-10-15 PICTOMETRY INTERNATIONAL CORP. 331
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP.
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 375

Signature of

Role Plan administrator
Date 2011-10-15
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
PICTOMETRY DISABILITY AND LIFE PLAN 2009 161595473 2010-10-14 PICTOMETRY INTERNATIONAL CORP 109
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-07-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 109

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
DISABILITY AND LIFE PLAN 2009 161595473 2010-10-14 PICTOMETRY INTERNATIONAL CORP 109
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2009-07-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 109

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
HEALTH AND WELFARE PLAN 2009 161595473 2010-10-14 PICTOMETRY INTERNATIONAL CORP. 131
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP.
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 331
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
HEALTH AND WELFARE PLAN 2009 161595473 2010-10-14 PICTOMETRY INTERNATIONAL CORP. 131
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP.
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 331
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
HEALTH AND WELFARE PLAN 2009 161595473 2010-10-14 PICTOMETRY INTERNATIONAL CORP. 131
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP.
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 331
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature
DISABILITY AND LIFE PLAN 2009 161595473 2010-10-14 PICTOMETRY INTERNATIONAL CORP 109
Three-digit plan number (PN) 502
Effective date of plan 2009-07-01
Business code 541990
Sponsor’s telephone number 5854860093
Plan sponsor’s DBA name PICTOMETRY
Plan sponsor’s mailing address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Plan sponsor’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161595473
Plan administrator’s name PICTOMETRY INTERNATIONAL CORP
Plan administrator’s address 100 TOWN CENTRE DRIVE, SUITE A, ROCHESTER, NY, 14623
Administrator’s telephone number 5854860093

Number of participants as of the end of the plan year

Active participants 109

Signature of

Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing SHANNON WEAVER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PIERS DORMEYER Chief Executive Officer 25 METHODIST HILL DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 25 METHODIST HILL DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 25 METHODIST HILL DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-20 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-20 2024-11-04 Address 25 METHODIST HILL DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-29 2023-11-20 Address 25 METHODIST HILL DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003342 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231120002739 2023-11-20 BIENNIAL STATEMENT 2022-11-01
211014002890 2021-10-14 BIENNIAL STATEMENT 2021-10-14
SR-32258 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904000743 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
180629002013 2018-06-29 AMENDMENT TO BIENNIAL STATEMENT 2016-11-01
161101006184 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150715006101 2015-07-15 BIENNIAL STATEMENT 2014-11-01
130107006190 2013-01-07 BIENNIAL STATEMENT 2012-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State