ACCURATE MACHINING, INCORPORATION

Name: | ACCURATE MACHINING, INCORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1989 (36 years ago) |
Entity Number: | 1404843 |
ZIP code: | 13060 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 251 ROUTE 5 WEST, PO BOX 1010, ELBRIDGE, NY, United States, 13060 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW DRAKE | Chief Executive Officer | 251 ROUTE 5 WEST, PO BOX 1010, ELBRIDGE, NY, United States, 13060 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 ROUTE 5 WEST, PO BOX 1010, ELBRIDGE, NY, United States, 13060 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 251 ROUTE 5 WEST, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 251 ROUTE 5 WEST, PO BOX 1010, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2025-03-31 | Address | 251 ROUTE 5 WEST, PO BOX 1010, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2014-01-30 | Address | 251 ROUTE 5 WEST, PO BOX 1010, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2025-03-31 | Address | 251 ROUTE 5 WEST, PO BOX 1010, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001026 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
140130002792 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111230002397 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091218002020 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071212002048 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State