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
Name | Role | Address |
---|---|---|
SUSAN CRIANZA | Chief Executive Officer | 60 RUDOLPH TERRACE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 RUDOLPH TERRACE, YONKERS, NY, United States, 10701 |
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) |
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