Search icon

QIOPTIQ DEFENSE, INC.

Company Details

Name: QIOPTIQ DEFENSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2007 (18 years ago)
Date of dissolution: 04 Jan 2016
Entity Number: 3542167
ZIP code: 14450
County: Monroe
Place of Formation: Delaware
Address: 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, United States, 14450

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY BISHOP Chief Executive Officer 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, United States, 14450

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:
4VNB9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2023-06-05

Contact Information

POC:
WILLIAM R. GILMAN
Phone:
+1 585-421-4530
Fax:
+1 585-425-7266

Form 5500 Series

Employer Identification Number (EIN):
260221718
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-15 2015-07-01 Address 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2009-07-23 2011-08-15 Address 78 SCHUYLER BALDWIN DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160104000689 2016-01-04 CERTIFICATE OF TERMINATION 2016-01-04
150701006337 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130802002506 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110815002234 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090723002910 2009-07-23 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA822410C0085
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1143026.00
Base And Exercised Options Value:
1143026.00
Base And All Options Value:
1143026.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-08
Description:
DOH OPTICAL TEST SYSTEM FOR F-16 HUD
Naics Code:
333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State