HJM PRECISION INC.

Name: | HJM PRECISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1997 (28 years ago) |
Entity Number: | 2175109 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 9 NEW TURNPIKE ROAD, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. JAMES MAGEE | Chief Executive Officer | 9 NEW TURNPIKE ROAD, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 NEW TURNPIKE ROAD, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-22 | 2007-08-28 | Address | 9 NEW TURNPIKE RD, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2007-08-28 | Address | 9 NEW TURNPIKE RD, TROY, NY, 12182, USA (Type of address: Principal Executive Office) |
1999-09-22 | 2007-08-28 | Address | 9 NEW TURNPIKE RD, TROY, NY, 12182, USA (Type of address: Service of Process) |
1997-08-27 | 1999-09-22 | Address | 9 NEW TURNPIKE ROAD, TROY, NY, 12182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060391 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170928006045 | 2017-09-28 | BIENNIAL STATEMENT | 2017-08-01 |
130909002184 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110812002977 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090803002523 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State