C & H PRECISION TOOLS, INC.

Name: | C & H PRECISION TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1988 (37 years ago) |
Entity Number: | 1306837 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 GERTA CT., SELDEN, NY, United States, 11784 |
Principal Address: | 194-20 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRIMITIVO MATOS | Chief Executive Officer | 194-20 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
C & H PRECISION TOOLS, INC. | DOS Process Agent | 18 GERTA CT., SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2020-11-04 | Address | 18 GERTA CT., SELDEN, NY, 11784, USA (Type of address: Service of Process) |
2012-11-13 | 2018-11-07 | Address | 194-20 MORRIS AVENUE, HOLTSVILLE, NY, 11742, 1437, USA (Type of address: Service of Process) |
2008-10-30 | 2012-11-13 | Address | 144-20 MORRIS AVENUE, HOLTSVILLE, NY, 11742, 1437, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2012-11-13 | Address | 144-20 MORRIS AVENUE, HOLTSVILLE, NY, 11742, 1437, USA (Type of address: Service of Process) |
2008-10-30 | 2012-11-13 | Address | 144-20 MORRIS AVENUE, HOLTSVILLE, NY, 11742, 1437, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060079 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181107006030 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006078 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121113006088 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101108003065 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State