Search icon

LINTON CRYSTAL TECHNOLOGIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LINTON CRYSTAL TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2013 (12 years ago)
Entity Number: 4411558
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Address: 2180 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623
Principal Address: 2180 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2180 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
TODD BARNUM Chief Executive Officer 2180 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
462847202
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 2180 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-05-02 2024-01-09 Address 2180 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2015-09-03 2019-05-02 Address 2180 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2014-10-07 2024-01-09 Address 2180 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-05-31 2014-10-07 Address 51 HUNTERS POINTE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000068 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210930001662 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190502061549 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150903007013 2015-09-03 BIENNIAL STATEMENT 2015-05-01
141007000009 2014-10-07 CERTIFICATE OF CHANGE 2014-10-07

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
425559.00
Total Face Value Of Loan:
425559.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State