Name: | R.S. PRECISION INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1958 (66 years ago) |
Entity Number: | 115638 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 ROSLYN ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 295 ADAMS BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SAVITZKY | Chief Executive Officer | 295 ADAMS BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
HARVEY FOX ATTORNEY AT LAW | DOS Process Agent | 25 ROSLYN ROAD, MINEOLA, NY, United States, 11501 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2019-06-21 | Address | ONE OLD COUNTRY RD STE 467, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1993-02-25 | 2019-06-21 | Address | 24 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2019-06-21 | Address | 24 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1983-03-30 | 2006-12-18 | Address | 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1973-06-27 | 1983-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190621002008 | 2019-06-21 | BIENNIAL STATEMENT | 2018-12-01 |
061218002216 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050125002754 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021120002001 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001213002526 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State