AMERICAN PRECISION INDUSTRIES INC.
Headquarter
Name: | AMERICAN PRECISION INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1986 (39 years ago) |
Entity Number: | 1112830 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 270 Quaker Road, East Aurora, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DIPESHWAR SINGH | Chief Executive Officer | 270 QUAKER ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 300 GRANITE STREET, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 270 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-12-24 | Address | 300 GRANITE STREET, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2019-02-25 | 2024-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-25 | 2024-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000495 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
221228002065 | 2022-12-28 | BIENNIAL STATEMENT | 2022-12-01 |
201216060510 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190225001179 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
SR-15525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State