Name: | ASA PRECISION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1965 (60 years ago) |
Entity Number: | 191466 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Principal Address: | 295 NORTH BRANCH RD, JEFFERSONVILLE, NY, United States, 12748 |
Address: | NORTH BRANCH ROAD, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SCHMIDT | Chief Executive Officer | 327 NORTH BRANCH RD, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORTH BRANCH ROAD, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 327 NORTH BRANCH RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-09-12 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-02-20 | 2024-05-28 | Address | 327 NORTH BRANCH RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
2004-04-06 | 2020-02-20 | Address | 183 GREBEL RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000304 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
200220060147 | 2020-02-20 | BIENNIAL STATEMENT | 2019-10-01 |
040406002445 | 2004-04-06 | BIENNIAL STATEMENT | 2003-10-01 |
011105002384 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
991025002498 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State