Name: | PRECISION INDUSTRIAL MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1992 (33 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 1673479 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1710 ERIE BLVD, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1710 ERIE BLVD, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
TODD KILBURN | Chief Executive Officer | 1710 ERIE BLVD, SCHENECTADY, NY, United States, 12308 |
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 |
---|---|---|---|
2006-10-02 | 2017-02-01 | Address | 1710 ERIE BOULEVARD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2003-06-20 | 2005-02-14 | Address | 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2003-06-20 | 2005-02-14 | Address | 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2003-06-20 | 2006-10-02 | Address | 226 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2003-06-20 | Address | WATERS ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327001432 | 2023-03-27 | CERTIFICATE OF MERGER | 2023-03-27 |
221006002830 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
210922002237 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
181004006017 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
170201002040 | 2017-02-01 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State