Name: | PRECISION SCALE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1964 (61 years ago) |
Entity Number: | 175182 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 31 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 240 GRAND AVE, LEONIA, NJ, United States, 07605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN PITT | Chief Executive Officer | 240 GRAND AVE, LEONIA, NJ, United States, 07605 |
Name | Role | Address |
---|---|---|
ROBERT E HENION JR | DOS Process Agent | 31 SOUTH STREET, MORRISTOWN, NJ, United States, 07960 |
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 |
---|---|---|---|
1998-04-09 | 2002-03-22 | Address | 240 GRAND AVE, LEONIA, NJ, 07605, 2013, USA (Type of address: Principal Executive Office) |
1995-02-24 | 1998-04-09 | Address | 240 GRAND AVE, LEONIA, NJ, 07605, 2013, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 1998-04-09 | Address | 240 GRAND AVE, LEONIA, NJ, 07605, 2013, USA (Type of address: Principal Executive Office) |
1995-02-24 | 1998-04-09 | Address | 525 TOWN LINE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1964-04-01 | 1995-02-24 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160211002005 | 2016-02-11 | BIENNIAL STATEMENT | 2014-04-01 |
060606003374 | 2006-06-06 | BIENNIAL STATEMENT | 2006-04-01 |
040505002229 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020322002613 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000412002417 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State