Name: | MICRO PRECISION COMPONENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1995 (30 years ago) |
Entity Number: | 1923550 |
ZIP code: | 14614 |
County: | Ontario |
Place of Formation: | New York |
Address: | C/O PHILIPS, LYTLE, ETAL, 1400 E FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Principal Address: | 81 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M COUPAL | Chief Executive Officer | 81 VICTOR HEIGHTS PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PHILIPS, LYTLE, ETAL, 1400 E FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-23 | 2001-05-29 | Address | 1064 WILLIS HILL RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 2001-05-29 | Address | 1064 WILLIS HILL RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2022-01-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1995-05-18 | 1997-05-23 | Address | HUBER, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090501002566 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070521002612 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050712002475 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030424002613 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010529002069 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State