Name: | PRECISION ENVELOPE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1969 (56 years ago) |
Date of dissolution: | 02 Jul 2014 |
Entity Number: | 281587 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60-61 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRECISION ENVELOPE CO., INC. | DOS Process Agent | 60-61 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702000015 | 2014-07-02 | CERTIFICATE OF DISSOLUTION | 2014-07-02 |
C324387-2 | 2002-11-27 | ASSUMED NAME CORP INITIAL FILING | 2002-11-27 |
779414-2 | 1969-08-29 | CERTIFICATE OF INCORPORATION | 1969-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11573359 | 0214700 | 1978-06-30 | 170 CENTRAL AVE, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-07-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-07-06 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-08-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-08-02 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State