PRECISION BUILDING AND REMODELING CORP.

Name: | PRECISION BUILDING AND REMODELING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2004 (21 years ago) |
Entity Number: | 3009771 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 CAROL COURT, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD LEAGUE | Agent | 3 CAROL COURT, MT. SINAI, NY, 11766 |
Name | Role | Address |
---|---|---|
RONALD LEAGUE | DOS Process Agent | 3 CAROL COURT, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
RONALD LEAGUE | Chief Executive Officer | 3 CAROL COURT, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 3 CAROL COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2024-02-23 | Address | 3 CAROL COURT, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2008-01-31 | 2024-02-23 | Address | 3 CAROL COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2006-03-30 | 2008-01-31 | Address | 3 CAROL COURT, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
2006-03-30 | 2008-01-31 | Address | 3 CAROL COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223003897 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
221227001883 | 2022-12-27 | BIENNIAL STATEMENT | 2022-02-01 |
180821006350 | 2018-08-21 | BIENNIAL STATEMENT | 2018-02-01 |
140428002019 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120316003000 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State