J M L OPTICAL INDUSTRIES, INC.

Name: | J M L OPTICAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1973 (52 years ago) |
Date of dissolution: | 31 Jul 2002 |
Entity Number: | 264775 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 690 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M LOBOZZO II | Chief Executive Officer | 690 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 PORTLAND AVE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1997-06-30 | Address | 135 ORCHARD PK. BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-06-30 | Address | 135 ORCHARD PK. BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1997-06-30 | Address | 690 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1982-09-10 | 1993-01-07 | Address | 690 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1973-06-27 | 1982-09-10 | Address | 850 HUDSON AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020715000957 | 2002-07-15 | CERTIFICATE OF MERGER | 2002-07-31 |
010613002836 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
C282949-2 | 1999-12-29 | ASSUMED NAME LLC INITIAL FILING | 1999-12-29 |
990622002680 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970630002204 | 1997-06-30 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State