Search icon

PRECISION DESIGN SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM J WEST Chief Executive Officer 100 ELM GROVE PARK, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 LYELL AVENUE, SUITE 136, ROCHESTER, NY, United States, 14606

Unique Entity ID

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.

Unique Entity ID:
SN3UA3ES1RX3
CAGE Code:
0CU43
UEI Expiration Date:
2024-10-31

Business Information

Division Name:
PRECISION SIGNS
Activation Date:
2023-11-02
Initial Registration Date:
2005-11-30

History

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)

Filings

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

Trademarks Section

Serial Number:
74520177
Mark:
NAME STAKE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-05-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NAME STAKE

Goods And Services

For:
metal display sign for botanical and horticultural gardens
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74409296
Mark:
STAKE SAVER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-07-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STAKE SAVER

Goods And Services

For:
interchangeable metal display signs and sign holders for botanical gardens
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State