Search icon

JOMIZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JOMIZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2001 (25 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 2590410
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL RIZZOLO Chief Executive Officer 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
1TZL0
UEI Expiration Date:
2020-09-26

Business Information

Division Name:
JOMIZA CORP
Activation Date:
2019-09-27
Initial Registration Date:
2001-05-18

Commercial and government entity program

CAGE number:
1TZL0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-29
CAGE Expiration:
2024-09-28

Contact Information

POC:
TRACY A. MORAN
Corporate URL:
http://www.interpretek.com

Form 5500 Series

Employer Identification Number (EIN):
161598075
Plan Year:
2018
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-21 2018-02-15 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2016-12-21 2018-02-15 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2016-12-21 2018-02-15 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2001-01-04 2016-12-21 Address 2358 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000183 2019-12-31 CERTIFICATE OF MERGER 2020-01-01
180215002010 2018-02-15 BIENNIAL STATEMENT 2017-01-01
161221002031 2016-12-21 BIENNIAL STATEMENT 2015-01-01
010104000675 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMSF13P0012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
375.00
Base And Exercised Options Value:
375.00
Base And All Options Value:
375.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-09-04
Description:
IGF::OT::IGF / SIGN LANGUAGE INTERPRETING VIA VIPAD
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
TIRNE12N00002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-11-01
Description:
AMERICAN SIGN LANGUAGE FOR GR3 ROCHESTER
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
TMSF10P0143
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-03-25
Description:
SIGN LANGUAGE INTERPRETATION
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State