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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMTECH IMAGING INC | 2010 | 300166175 | 2010-11-01 | IMTECH IMAGING INC | 4 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
DAVID VENNIRO | DOS Process Agent | 1000 STATE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
DAVID VENNIRO | Chief Executive Officer | 1000 STATE RD, WEBSTER, NY, United States, 14580 |
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) |
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