ENDICOTT PRECISION, INC.

Name: | ENDICOTT PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1969 (56 years ago) |
Entity Number: | 274086 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENDICOTT PRECISION, INC. | DOS Process Agent | 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
RONALD OLIVEIRA | Chief Executive Officer | 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2025-03-03 | Address | 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2023-03-30 | 2023-03-30 | Address | 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-03-30 | 2025-03-03 | Address | 1328-30 CAMPVILLE ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001361 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230330000019 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-01 |
210301060006 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060130 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170420006080 | 2017-04-20 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State