ADVANCED FIBER INC.
Branch
Name: | ADVANCED FIBER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2002 (23 years ago) |
Branch of: | ADVANCED FIBER INC., Connecticut (Company Number 0590561) |
Entity Number: | 2787152 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | Connecticut |
Address: | 37 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
ADVANCED FIBER INC. | DOS Process Agent | 37 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
ROBERT F RIZZUTO | Chief Executive Officer | 37 FRONT STREET, BINGHAMTON, NY, United States, 13905 |
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 |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 37 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 160 E HAMTON RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2021-02-23 | 2024-04-04 | Address | 37 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2020-07-02 | 2021-02-23 | Address | 160 E HAMTON RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2004-09-08 | 2020-07-02 | Address | 160 E HAMTON RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000316 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
210223000081 | 2021-02-23 | CERTIFICATE OF CHANGE | 2021-02-23 |
200702060379 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007241 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007232 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State