PRECISE PUNCH CORPORATION

Name: | PRECISE PUNCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1965 (60 years ago) |
Entity Number: | 190962 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6550 CAMPBELL BOULEVARD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KING JR | Chief Executive Officer | 6550 CAMPBELL BOULEVARD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
ROBERT KING JR | DOS Process Agent | 6550 CAMPBELL BOULEVARD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1970-04-02 | 1993-05-10 | Address | 6550 CAMPBELL BLVD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1965-09-20 | 1970-04-02 | Address | 115 EAST MAIN STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903060125 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007695 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150903006836 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
131018006481 | 2013-10-18 | BIENNIAL STATEMENT | 2013-09-01 |
110920002945 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State