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 |
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