WIGGBY PRECISION MACHINE CORP.

Name: | WIGGBY PRECISION MACHINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1955 (70 years ago) |
Entity Number: | 1933741 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 2971 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 140 58th STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD R WIGGBERG | Chief Executive Officer | 140 58TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
WIGGBY PRECISION MACHINE CORP. | DOS Process Agent | 2971 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 140 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-04-02 | Address | 2971 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-11 | 2024-04-02 | Address | 2971 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003176 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
050421002193 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030228002271 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010327002301 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990324002012 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State