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 |
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 |
---|---|---|---|
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