PRECISIONMATICS CO., INC.

Name: | PRECISIONMATICS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1970 (55 years ago) |
Entity Number: | 293353 |
ZIP code: | 13491 |
County: | Herkimer |
Place of Formation: | New York |
Address: | PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Principal Address: | 675 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PUSTAY | Chief Executive Officer | 675 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
PRECISIONMATICS CO., INC. | DOS Process Agent | PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-09 | 2020-07-13 | Address | PO BOX 250, 675 US HWY 20, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2014-07-14 | 2018-07-09 | Address | PO BOX 250, 100 HELMER AVENUE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2008-07-15 | 2014-07-14 | Address | PO BOX 250, HELMER AVENUE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
1993-02-23 | 2008-07-15 | Address | HELMER AVE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
1993-02-23 | 2020-07-13 | Address | 277 NORTH ST, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060127 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180709006113 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160707006013 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140714006021 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
100722002270 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State