Search icon

PRECISION PLUS MACHINERY CO., INC.

Company Details

Name: PRECISION PLUS MACHINERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (36 years ago)
Entity Number: 1319452
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 60 RUDOLPH TERRACE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN CRIANZA Chief Executive Officer 60 RUDOLPH TERRACE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 RUDOLPH TERRACE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 60 RUDOLPH TERRACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 60 RUDOLPH TERRACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-01-06 Address 60 RUDOLPH TERRACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-03-14 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2025-01-06 Address 60 RUDOLPH TERRACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-04-01 2023-03-14 Address 60 RUDOLPH TERRACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1989-01-23 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-23 2023-03-14 Address 60 RUDOLPH TERRACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004189 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230314002056 2023-03-14 BIENNIAL STATEMENT 2023-01-01
210104062356 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060727 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170109007161 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150109006018 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130116006544 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110216002473 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090107002585 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070221002515 2007-02-21 BIENNIAL STATEMENT 2007-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State