Search icon

IMTECH IMAGING, INC.

Company Details

Name: IMTECH IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851749
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1000 STATE ROAD, WEBSTER, NY, United States, 14580
Principal Address: 1000 STATE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMTECH IMAGING INC 2010 300166175 2010-11-01 IMTECH IMAGING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 5855941000
Plan sponsor’s address 38 SAGINAW DRIVE, SUITE B, ROCHESTER, NY, 146233132

Plan administrator’s name and address

Administrator’s EIN 300166175
Plan administrator’s name IMTECH IMAGING INC
Plan administrator’s address 38 SAGINAW DRIVE, SUITE B, ROCHESTER, NY, 146233132
Administrator’s telephone number 5855941000

Signature of

Role Plan administrator
Date 2010-11-01
Name of individual signing IMTECH IMAGING INC
IMTECH IMAGING INC 2009 300166175 2010-05-24 IMTECH IMAGING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 5855941000
Plan sponsor’s address 38 SAGINAW DRIVE, SUITE B, ROCHESTER, NY, 146233132

Plan administrator’s name and address

Administrator’s EIN 300166175
Plan administrator’s name IMTECH IMAGING INC
Plan administrator’s address 38 SAGINAW DRIVE, SUITE B, ROCHESTER, NY, 146233132
Administrator’s telephone number 5855941000

Signature of

Role Plan administrator
Date 2010-05-24
Name of individual signing IMTECH IMAGING INC

DOS Process Agent

Name Role Address
DAVID VENNIRO DOS Process Agent 1000 STATE ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DAVID VENNIRO Chief Executive Officer 1000 STATE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2003-01-03 2011-01-25 Address 1000 STATE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105006943 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006348 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110125002228 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090113002115 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070112002084 2007-01-12 BIENNIAL STATEMENT 2007-01-01
030103000164 2003-01-03 CERTIFICATE OF INCORPORATION 2003-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State