Search icon

PRECISION ORTHODONTIC LABORATORY, INC.

Company Details

Name: PRECISION ORTHODONTIC LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1985 (40 years ago)
Date of dissolution: 17 Jun 2019
Entity Number: 1042562
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 344 GUYON AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 GUYON AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ANDREW MUGNO Chief Executive Officer 344 GUYON AVE, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
112777761
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-15 2006-01-09 Address 2155 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-11-15 2006-01-09 Address 2155 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-11-15 2006-01-09 Address 2155 KIMBALL STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1985-11-25 1993-11-15 Address 2155 KIMBALL ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190617000350 2019-06-17 CERTIFICATE OF DISSOLUTION 2019-06-17
131212006537 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111221002976 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091125002207 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071114002985 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State