Search icon

FSI SYSTEMS, INC.

Company Details

Name: FSI SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1982 (43 years ago)
Entity Number: 779035
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 5847 COUNTY ROAD 41, FSI SYSTEMS, FARMINGTON, NY, United States, 14425
Principal Address: 3350 COUNTY ROAD 16, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MALVASO Chief Executive Officer 5847 COUNTY ROAD 41, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
JOHN MALVASO DOS Process Agent 5847 COUNTY ROAD 41, FSI SYSTEMS, FARMINGTON, NY, United States, 14425

Form 5500 Series

Employer Identification Number (EIN):
161186065
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-24 2018-06-05 Address 5847 COUNTY ROAD 41, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2006-05-24 2018-06-05 Address 5847 COUNTY ROAD 41, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2002-06-05 2006-05-24 Address 5847 COUNTY ROAD, #41, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2002-06-05 2006-05-24 Address 5847 COUNTY ROAD, #41, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2002-06-05 2006-05-24 Address 5847 COUNTY ROAD, #41, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200605060287 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180605006330 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160610006189 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140609006339 2014-06-09 BIENNIAL STATEMENT 2014-06-01
100628002425 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State