PRECISION MECHANISMS CORP.

Name: | PRECISION MECHANISMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1998 (26 years ago) |
Entity Number: | 2327074 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 BOND STREET, WESTBURY, NY, United States, 11590 |
Principal Address: | 50 BOND ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS LIBASSI | Chief Executive Officer | 50 BOND ST, 50 BOND ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BOND STREET, WESTBURY, NY, United States, 11590 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 50 BOND ST, 50 BOND ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 50 BOND ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 50 BOND ST, WESTBURY, NY, 11590, 5002, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2024-12-02 | Address | 50 BOND ST, WESTBURY, NY, 11590, 5002, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2021-06-03 | Address | 50 BOND ST, WESTBURY, NY, 11590, 5002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000602 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221207002307 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
210603002005 | 2021-06-03 | AMENDMENT TO BIENNIAL STATEMENT | 2020-12-01 |
201204061191 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
121210006592 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State