NEW YORK PRECISION EQUIPMENT, INC.

Name: | NEW YORK PRECISION EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1988 (37 years ago) |
Entity Number: | 1245968 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1601 VETERANS MEMORIAL HWY, STE 425, ISLANDIA, NY, United States, 11749 |
Principal Address: | 157 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH DISTLER | Chief Executive Officer | 157 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ARTHUR E. SHULMAN | DOS Process Agent | 1601 VETERANS MEMORIAL HWY, STE 425, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2014-03-06 | Address | 4875 SUNRISE HWY, STE 301, BOHEMIA, NY, 11716, 2621, USA (Type of address: Service of Process) |
2006-04-21 | 2014-03-06 | Address | 157 KEYLAND CT, BOEHMIA, NY, 11716, 2621, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2006-04-21 | Address | 157 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2004-07-21 | 2006-04-21 | Address | 157 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2006-04-21 | Address | 5640-25 SUNRISE HWY, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180308006263 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
140306006491 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120509002329 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100326002100 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080423002336 | 2008-04-23 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State