PRECISION, INC.

Name: | PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1996 (29 years ago) |
Entity Number: | 2021956 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, United States, 14625 |
Principal Address: | LEO FUSILLI, 2144 BRIGHTON, HENRIETTA TOWNLINE RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 806 LINDEN AVENUE-SUITE 400, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
LEO FUSILLI | Chief Executive Officer | 2144 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-16 | 2007-03-09 | Address | 2144 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1996-04-22 | 1997-07-16 | Address | 95 ALLENS CREEK ROAD, BUILDING A, SUITE 101, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070309000445 | 2007-03-09 | CERTIFICATE OF CHANGE | 2007-03-09 |
060428002282 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040423002564 | 2004-04-23 | BIENNIAL STATEMENT | 2004-04-01 |
020415002442 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000509002550 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State