Search icon

PRECISION MULTIPLE CONTROLS, INC.

Company Details

Name: PRECISION MULTIPLE CONTROLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (27 years ago)
Entity Number: 2314157
ZIP code: 07432
County: Rockland
Place of Formation: New Jersey
Address: 33 GREENWOOD AVE, MIDLAND PARK, NJ, United States, 07432

DOS Process Agent

Name Role Address
PRECISION MULTIPLE CONTROLS, INC. DOS Process Agent 33 GREENWOOD AVE, MIDLAND PARK, NJ, United States, 07432

Chief Executive Officer

Name Role Address
DARREN ZECHER LILLEY Chief Executive Officer 33 GREENWOOD AVE, MIDLAND PARK, NJ, United States, 07432

History

Start date End date Type Value
2001-01-31 2016-12-09 Address 33 GREENWOOD AVE, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer)
2001-01-31 2020-11-03 Address 33 GREENWOOD AVE, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process)
1998-11-09 2001-01-31 Address 33 GREENWOOD AVENUE, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061624 2020-11-03 BIENNIAL STATEMENT 2020-11-01
161209006359 2016-12-09 BIENNIAL STATEMENT 2016-11-01
141112006435 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121105006791 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101116002016 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Trademarks Section

Serial Number:
78412648
Mark:
FREEZE FLASH
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2004-05-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FREEZE FLASH

Goods And Services

For:
portable light used in series with a thermostat which warns when the temperature approaches freezing point
International Classes:
009 - Primary Class
Class Status:
Active

Date of last update: 31 Mar 2025

Sources: New York Secretary of State