BRINKMAN PRECISION, INC.

Name: | BRINKMAN PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2002 (23 years ago) |
Entity Number: | 2784542 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, United States, 14614 |
Principal Address: | 167 AMES ST, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J LANIAK | Chief Executive Officer | 167 AMES ST, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
PHILLIPS LYTLE LLP | DOS Process Agent | 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-11 | Address | 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2018-07-12 | 2020-07-08 | Address | 28 EAST MAIN ST, SUITE 1400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2010-08-10 | 2024-07-11 | Address | 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
2005-01-21 | 2010-08-10 | Address | 167 AMES ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002923 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220712000485 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200708060720 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180712006382 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160701006275 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State