ALM PRECISION INC.

Name: | ALM PRECISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1992 (34 years ago) |
Entity Number: | 1602315 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 629 MAIN ST, WESTBURY, NY, United States, 11590 |
Address: | 46 normandy drive, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D TABONE | Chief Executive Officer | 629 MAIN ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 normandy drive, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-15 | 2024-11-15 | Address | 629 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-01-25 | 2020-07-15 | Address | 629 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2010-01-25 | Address | 37 FAIRFIELDS LANE, HUNTINGTON STATIONN, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2024-11-15 | Address | 629 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1996-02-28 | 2000-02-08 | Address | 47 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003689 | 2024-11-15 | CERTIFICATE OF AMENDMENT | 2024-11-15 |
200715060383 | 2020-07-15 | BIENNIAL STATEMENT | 2020-01-01 |
140205002152 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120301002014 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100125002220 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State