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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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