PRECISION PHOTO-FAB, INC.

Name: | PRECISION PHOTO-FAB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (38 years ago) |
Entity Number: | 1135290 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 4020 JEFFREY BLVD, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD SWITZER | Chief Executive Officer | 4020 JEFFREY BLVD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4020 JEFFREY BLVD, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2017-12-14 | 2024-10-10 | Address | 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2017-12-14 | Address | 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2024-10-10 | Address | 4020 JEFFREY BLVD, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
1987-11-25 | 1995-07-13 | Address | 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010002950 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
171214006095 | 2017-12-14 | BIENNIAL STATEMENT | 2017-11-01 |
141231000398 | 2014-12-31 | CERTIFICATE OF MERGER | 2015-01-01 |
131210002431 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
111130002038 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State