Search icon

J M L OPTICAL INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH M LOBOZZO II Chief Executive Officer 690 PORTLAND AVE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 PORTLAND AVE, ROCHESTER, NY, United States, 14621

Commercial and government entity program

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.

CAGE number:
64281
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-09-21
SAM Expiration:
2022-10-20

Contact Information

POC:
JULIANA DERSAM
Phone:
+1 585-218-2912
Fax:
+1 585-248-8902

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC18P1338
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17236.02
Base And Exercised Options Value:
17236.02
Base And All Options Value:
17236.02
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2018-03-27
Description:
LAB EQUIPMENT (MIRRORS)
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
N6893617P0543
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15800.00
Base And Exercised Options Value:
15800.00
Base And All Options Value:
15800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-27
Description:
6" DIELECTRIC MIRROR
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
NNG11HM27P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7235.00
Base And Exercised Options Value:
7235.00
Base And All Options Value:
7235.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2011-01-14
Description:
REPLACEMENT OPTICAL WINDOWS FOR LABORATORY INSTRUMENTATION
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State