CELLTRAFFIX INC.

Name: | CELLTRAFFIX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2007 (18 years ago) |
Entity Number: | 3578346 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 763 LINDEN AVE, BLDG 2, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
CELLTRAFFIX INC. | DOS Process Agent | 763 LINDEN AVE, BLDG 2, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THOMAS FITZGERALD | Chief Executive Officer | 763 LINDEN AVE, BLDG 2, ROCHESTER, NY, United States, 14625 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2012-01-09 | 2013-10-31 | Address | 11 SCHOEN PLACE SIXTH FLR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2012-01-09 | 2013-10-31 | Address | 11 SCHOEN PLACE SIXTH FLR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2012-01-09 | 2013-10-31 | Address | 11 SCHOEN PLACE SIXTH FLR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2009-10-21 | 2012-01-09 | Address | 15 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2009-10-21 | 2012-01-09 | Address | 15 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031006081 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
120109002218 | 2012-01-09 | BIENNIAL STATEMENT | 2011-10-01 |
091021002237 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071010000799 | 2007-10-10 | APPLICATION OF AUTHORITY | 2007-10-10 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State