PRECISION DESIGN SYSTEMS, INC.

Name: | PRECISION DESIGN SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1992 (33 years ago) |
Date of dissolution: | 05 Oct 2011 |
Entity Number: | 1672360 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 1645 LYELL AVENUE, SUITE 136, ROCHESTER, NY, United States, 17606 |
Address: | 1645 LYELL AVENUE, SUITE 136, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J WEST | Chief Executive Officer | 100 ELM GROVE PARK, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1645 LYELL AVENUE, SUITE 136, ROCHESTER, NY, United States, 14606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2010-11-04 | Address | 100 ELMGROVE PARK, ROCHESTER, NY, 14624, 1359, USA (Type of address: Principal Executive Office) |
2006-05-02 | 2010-11-04 | Address | 100 ELMGROVE PARK, ROCHESTER, NY, 14624, 1359, USA (Type of address: Service of Process) |
1993-10-29 | 2006-05-02 | Address | 229 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 2006-05-02 | Address | 229 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
1992-10-13 | 2006-05-02 | Address | 100 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111005000395 | 2011-10-05 | CERTIFICATE OF DISSOLUTION | 2011-10-05 |
101104002179 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081003002583 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061002002594 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
060502002457 | 2006-05-02 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State