PRECISION SIGNS.COM, INC.
Headquarter
Name: | PRECISION SIGNS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1988 (37 years ago) |
Entity Number: | 1232853 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 243 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Contact Details
Phone +1 631-841-7500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ANZALONE | Chief Executive Officer | 243 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
MICHAEL ANZALONE | DOS Process Agent | 243 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-15 | 2019-01-28 | Address | 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2001-02-02 | 2006-11-29 | Address | 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2009-01-15 | Address | 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2001-02-02 | 2021-04-19 | Address | 243 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1994-01-10 | 2001-02-02 | Address | 555 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419060194 | 2021-04-19 | BIENNIAL STATEMENT | 2020-12-01 |
190128060186 | 2019-01-28 | BIENNIAL STATEMENT | 2018-12-01 |
170307006180 | 2017-03-07 | BIENNIAL STATEMENT | 2016-12-01 |
150924006088 | 2015-09-24 | BIENNIAL STATEMENT | 2014-12-01 |
130731006105 | 2013-07-31 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State