Name: | PRECISION MICROPRODUCTS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1991 (33 years ago) |
Entity Number: | 1595963 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 Old Dock Rd., Suite 3, Yaphank, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 Old Dock Rd., Suite 3, Yaphank, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
CARLOS FERNANDES | Chief Executive Officer | 7 OLD DOCK RD., SUITE 3, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 11 ONYX DR, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 7 OLD DOCK RD., SUITE 3, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2022-02-08 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-12-12 | 2023-12-01 | Address | 151-22 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1997-12-12 | 2023-12-01 | Address | 11 ONYX DR, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036401 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220207001135 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
000113002082 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971212002393 | 1997-12-12 | BIENNIAL STATEMENT | 1997-12-01 |
931216002159 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State