Search icon

PRECISION IT GROUP, LLC

Company Details

Name: PRECISION IT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Aug 2004 (20 years ago)
Date of dissolution: 06 Feb 2008
Entity Number: 3089549
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 242 WEST 36TH STREET STE 702, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION IT GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 141903319 2017-06-20 PRECISION IT GROUP LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 9172580823
Plan sponsor’s address 242 W 36TH STREET 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing MARC PANTONI
PRECISION IT GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 141903319 2016-06-03 PRECISION IT GROUP LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 9172580823
Plan sponsor’s address 242 W 36TH STREET 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing DIAN NICHOLS
PRECISION IT GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 141903319 2015-06-03 PRECISION IT GROUP LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 9172580823
Plan sponsor’s address 242 W 36TH STREET 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing DIAN NICHOLS
PRECISION IT GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 141903319 2014-05-19 PRECISION IT GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 9172580823
Plan sponsor’s address 237 W 37TH ST., SUITE 1100, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing DIAN NICHOLS
PRECISION IT GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2010 141903319 2011-07-22 PRECISION IT GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 2128122277
Plan sponsor’s address 237 WEST 37TH, 11TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 141903319
Plan administrator’s name PRECISION IT GROUP LLC
Plan administrator’s address 237 WEST 37TH, 11TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2128122277

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing PRECISION IT GROUP LLC
PRECISION IT GROUP 401 (K) PLAN 2009 141903319 2010-10-15 PRECISION IT GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 541511
Sponsor’s telephone number 2128122277
Plan sponsor’s address 237 WEST 37TH 11TH FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 141903319
Plan administrator’s name PRECISION IT GROUP LLC
Plan administrator’s address 237 WEST 37TH 11TH FL, NEW YORK, NY, 10018
Administrator’s telephone number 2128122277

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing FRANK HARRISON
PRECISION IT GROUP 401 (K) PLAN 2009 141903319 2010-10-15 PRECISION IT GROUP LLC 26
Three-digit plan number (PN) 001
Effective date of plan 2004-12-01
Business code 541511
Sponsor’s telephone number 2128122277
Plan sponsor’s address 237 WEST 37TH 11TH FL, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 141903319
Plan administrator’s name PRECISION IT GROUP LLC
Plan administrator’s address 237 WEST 37TH 11TH FL, NEW YORK, NY, 10018
Administrator’s telephone number 2128122277

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242 WEST 36TH STREET STE 702, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
080206000218 2008-02-06 CERTIFICATE OF TERMINATION 2008-02-06
040811000746 2004-08-11 APPLICATION OF AUTHORITY 2004-08-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State