PERFORMANCE TECHNOLOGIES, INCORPORATED

Name: | PERFORMANCE TECHNOLOGIES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1981 (44 years ago) |
Entity Number: | 694058 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 140 CANAL VIEW BOULEVARD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JOHN M SLUSSER | Chief Executive Officer | 140 CANAL VIEW BOULEVARD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
PERFORMANCE TECHNOLOGIES, INCORPORATED | DOS Process Agent | 140 CANAL VIEW BOULEVARD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-20 | 2013-04-08 | Address | 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, 5100, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2007-04-20 | Address | 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, 5100, USA (Type of address: Chief Executive Officer) |
2003-04-10 | 2013-04-08 | Address | 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, 5100, USA (Type of address: Service of Process) |
2003-04-10 | 2013-04-08 | Address | 205 INDIGO CREEK DRIVE, ROCHESTER, NY, 14626, 5100, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2003-04-10 | Address | 315 SCIENCE PKWY, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408007119 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110517002758 | 2011-05-17 | BIENNIAL STATEMENT | 2011-04-01 |
070420002661 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
050610002089 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030410003032 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State