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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State