Search icon

MICROMOD AUTOMATION, INC.

Company Details

Name: MICROMOD AUTOMATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2004 (21 years ago)
Date of dissolution: 11 Jan 2018
Entity Number: 3003377
ZIP code: 14623
County: Monroe
Place of Formation: Pennsylvania
Address: 75 TOWN CENTRE DR, ROCHESTER, NY, United States, 14623
Principal Address: 75 TOWN CENTRE DR., ROCHESTER, NY, United States, 14623

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 TOWN CENTRE DR, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ERIC A WISSINGER Chief Executive Officer 75 TOWN CENTRE DR., ROCHESTER, NY, United States, 14623

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001280698
Phone:
585-273-7200

Latest Filings

Form type:
REGDEX
File number:
021-63058
Filing date:
2004-02-17
File:

History

Start date End date Type Value
2008-02-26 2010-03-16 Address 75 TOWNE CENTRE DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-02-26 Address 75 TOWNE CENTRE DR., ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-03-16 Address 75 TOWNE CENTRE DR., ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2006-03-10 2010-03-16 Address 75 TOWNE CENTRE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-01-22 2006-03-10 Address 850 RIDGE AVENUE, PITTSBURGH, PA, 15212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180111000256 2018-01-11 CERTIFICATE OF TERMINATION 2018-01-11
100316002909 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080226002377 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060310002620 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040122000617 2004-01-22 APPLICATION OF AUTHORITY 2004-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0463A10P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4040.00
Base And Exercised Options Value:
4040.00
Base And All Options Value:
4040.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-12-15
Description:
CONTROLLER
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
N0463A09P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7945.00
Base And Exercised Options Value:
7945.00
Base And All Options Value:
7945.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-16
Description:
TRAINING
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6910: TRAINING AIDS

Date of last update: 29 Mar 2025

Sources: New York Secretary of State