Search icon

RPC PHOTONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RPC PHOTONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2003 (22 years ago)
Date of dissolution: 25 May 2022
Entity Number: 2911179
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 330 CLAY ROAD, ROCHESTER, NY, United States, 14623
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN SIEBERT Chief Executive Officer 6001 AMERICA CENTER DRIVE, 6TH FLOOR, SAN JOSE, CA, United States, 95002

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:
303G1
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2024-01-22

Contact Information

POC:
LISA KINGSLEY
Corporate URL:
http://www.rpcphotonics.com

Immediate Level Owner

Vendor Certified:
2019-01-22
CAGE number:
1QLU8
Company Name:
VIAVI SOLUTIONS INC.

Form 5500 Series

Employer Identification Number (EIN):
331046585
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-23 2022-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-23 2022-05-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-15 2021-03-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-01 2022-05-25 Address 6001 AMERICA CENTER DRIVE, 6TH FLOOR, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer)
2019-05-01 2021-03-23 Address 6001 AMERICA CENTER DRIVE, 6TH FLOOR, SAN JOSE, CA, 95002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525000499 2022-05-25 CERTIFICATE OF TERMINATION 2022-05-25
210323000760 2021-03-23 CERTIFICATE OF CHANGE 2021-03-23
190515000390 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190501061844 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181024006003 2018-10-24 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNL15AG90P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7240.00
Base And Exercised Options Value:
7240.00
Base And All Options Value:
7240.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2015-09-29
Description:
VORTEX PHASE PLATES FOR CIRCULAR POLARIZATION
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6070: FIBER OPTIC ACCESSORIES AND SUPPLIES
Procurement Instrument Identifier:
DOCSB134113SU1185
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-09-23
Description:
CHANGE WARRANTY TERMS. RECORD CORRECTED ON 02/27/2017 TO REFLECT CONTRACT CLOSEOUT
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DOCSB134109SU0821
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
39475.00
Base And Exercised Options Value:
39475.00
Base And All Options Value:
39475.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2009-08-27
Description:
MICRO-STRUCTURED ENGINEERED INFRARED REFLECTION DIFFUSER, MASTER DESIGN AND FABRICATION OF TOOLING
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State