Search icon

VISRON TECHNICAL, LLC

Company Details

Name: VISRON TECHNICAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4081890
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FJPFP3WGVDH7 2024-08-20 150 LUCIUS GORDON DR, STE 123, WEST HENRIETTA, NY, 14586, 9687, USA 52 MARWAY CR, STE 1, ROCHESTER, NY, 14624, USA

Business Information

Doing Business As VISRON TECHNICAL LLC
URL HTTP://WWW.VISRONTECHNICAL.COM
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2014-03-27
Entity Start Date 2011-03-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRUCE GINDER
Role MEMBER
Address 150 LUCIUS GORDON DR, SUITE 111, WEST HENRIETTA, NY, 14586, USA
Title ALTERNATE POC
Name KRYSTAL VICKERY
Role PAYROLL SPECIALIST
Address 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA
Government Business
Title PRIMARY POC
Name BRUCE GINDER
Role MEMBER
Address 150 LUCIUS GORDON DR, SUITE 111, WEST HENRIETTA, NY, 14586, USA
Title ALTERNATE POC
Name JASON CAVE
Role MEMBER
Address 150 LUCIUS GORDON DR, SUITE 111, WEST HENRIETTA, NY, 14586, USA
Past Performance
Title PRIMARY POC
Name KRYSTAL VICKERY
Role PAYROLL SPECIALIST
Address 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
73B10 Obsolete Non-Manufacturer 2014-04-03 2024-08-20 No data 2024-08-20

Contact Information

POC BRUCE GINDER
Phone +1 585-292-5780
Fax +1 585-292-5787
Address 150 LUCIUS GORDON DR, WEST HENRIETTA, NY, 14586 9687, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

History

Start date End date Type Value
2020-09-17 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-15 2020-09-17 Address 150 LUCIUS GORDON DRIVE, SUITE 111, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427000329 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210426060012 2021-04-26 BIENNIAL STATEMENT 2021-04-01
201016060212 2020-10-16 BIENNIAL STATEMENT 2019-04-01
200917000112 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17
110415000004 2011-04-15 APPLICATION OF AUTHORITY 2011-04-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State