Name: | PRECISION PROCESS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1996 (29 years ago) |
Entity Number: | 2031508 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 2111 Liberty Drive, Niagara Falls, NY, United States, 14304 |
Principal Address: | 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
SCOTT M LAW | Chief Executive Officer | 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
PRECISION PROCESS INC. | DOS Process Agent | 2111 Liberty Drive, Niagara Falls, NY, United States, 14304 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 2124 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2016-09-22 | 2024-06-26 | Address | 2124 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2016-09-22 | 2024-06-26 | Address | 2124 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2012-05-18 | 2016-09-22 | Address | 2111 LIBERTY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626001331 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
221209001891 | 2022-12-09 | BIENNIAL STATEMENT | 2022-05-01 |
210820000692 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190531060142 | 2019-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
160922006044 | 2016-09-22 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State