PRECISION VALVE & AUTOMATION, INC.
Headquarter
Name: | PRECISION VALVE & AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1993 (33 years ago) |
Entity Number: | 1699060 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 Corporate Drive, Clifton Park, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J HYNES | Chief Executive Officer | 6 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Corporate Drive, Clifton Park, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 6 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 1 MUSTANG DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-05-19 | Address | 1 MUSTANG DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 1 MUSTANG DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 6 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002579 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
240604002003 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
210201061706 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205061034 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170216000561 | 2017-02-16 | CERTIFICATE OF CHANGE | 2017-02-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State