Search icon

PRECISION INTERCONNECT CONVERSIONS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION INTERCONNECT CONVERSIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1118872
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 237 WEST 37TH STREET, SUITE 602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMILIA IVANOVA DOS Process Agent 237 WEST 37TH STREET, SUITE 602, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES RIGG Chief Executive Officer 237 WEST 37TH STREET, SUITE 602, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F14000005196
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133370270
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-26 2016-10-03 Address 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-10-26 2016-10-03 Address 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-10-26 2016-10-03 Address 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-12-19 2006-10-26 Address 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-12-19 2006-10-26 Address 161 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003008407 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121004006187 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101013002376 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080926003191 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061026003069 2006-10-26 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State