Search icon

PRECISION FLOW TECHNOLOGIES, INC.

Company Details

Name: PRECISION FLOW TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1997 (28 years ago)
Date of dissolution: 08 Feb 2019
Entity Number: 2166420
ZIP code: 10005
County: Ulster
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3185 LAURELVIEW COURT, FREMONT, CA, United States, 94538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TOM ROHRS Chief Executive Officer 1600 ENTERPRISE DR., BLDG 43, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
161534576
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-18 2017-07-06 Address 1600 ENTERPRISE DR, BLDG 43, KINGSTON, NY, 12041, USA (Type of address: Principal Executive Office)
2013-07-18 2015-07-01 Address 1600 ENTERPRISE DR., BLDG 43, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2012-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-22 2013-07-18 Address 3 TOWER DRIVE, SAUGERTIES, NY, 12477, 0149, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190208000193 2019-02-08 CERTIFICATE OF DISSOLUTION 2019-02-08
SR-25796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170706006799 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006668 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134111SU0101
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-02-02
Description:
FURNACE UPGRADE (TOXIC GAS MONITORING SYSTEM)
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DOCSB134110SE0853
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-08-24
Description:
SENSOR KITS AND SERVICE OF TOXIC GAS MONTIROING SYSTEM
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DOCSB134110SE0750
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-07-22
Description:
SENSOR KIT AND INSTALLATION
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State