ADONIS PRECISION, INC.

Name: | ADONIS PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303299 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUES GUERINOT | Chief Executive Officer | 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
ADONIS PRECISION, INC. | DOS Process Agent | ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-12-06 | Address | ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2012-10-23 | 2020-10-05 | Address | ATTN: PRESIDENT, 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2012-10-23 | 2024-12-06 | Address | 25 REGENCY OAKS BLVD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2006-04-11 | 2012-10-23 | Address | ATTN: PRESIDENT, 60 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000474 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
201005060557 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002006175 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141010006310 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121023002247 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State