Search icon

ADVANCED FIBER INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ADVANCED FIBER INC. DOS Process Agent 37 FRONT STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ROBERT F RIZZUTO Chief Executive Officer 37 FRONT STREET, BINGHAMTON, NY, United States, 13905

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:
7ETZ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21
CAGE Expiration:
2022-02-15

Contact Information

POC:
ROBERT F RIZZUTO
Phone:
+1 607-724-0022
Fax:
+1 607-724-0022

Form 5500 Series

Employer Identification Number (EIN):
061513356
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State