Name: | J. C. PRECISION AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1989 (35 years ago) |
Entity Number: | 1404743 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 590 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CARUSO | Chief Executive Officer | 590 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 2002-01-25 | Address | 590 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2002-01-25 | Address | 590 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2002-01-25 | Address | 125 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1989-12-05 | 1993-01-06 | Address | 125 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223002134 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120105002558 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091221002651 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071207002170 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060403002566 | 2006-04-03 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State