PRECISE TECHNICAL SERVICES, INC.

Name: | PRECISE TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1992 (33 years ago) |
Entity Number: | 1601259 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1757 MERRICK AVENUE, SUITE 100, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS FORTE | Chief Executive Officer | 1757 MERRICK AVENUE, SUITE 100, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1757 MERRICK AVENUE, SUITE 100, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 1757 MERRICK AVENUE, SUITE 100, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 1757 MERRICK AVENUE, SUITE 103, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2024-08-19 | Address | 1757 MERRICK AVENUE, SUITE 103, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2024-08-19 | Address | 1757 MERRICK AVENUE, SUITE 103, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-03-07 | 2008-02-19 | Address | 24 SKILLMAN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003049 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
140326002195 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120301002073 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100316003065 | 2010-03-16 | BIENNIAL STATEMENT | 2010-01-01 |
080219002629 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State