Name: | CONCOR PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2004 (21 years ago) |
Entity Number: | 3097301 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5955 MCKINLEY RD., BREWERTON, NY, United States, 13029 |
Principal Address: | 5955 MCKINLEY ROAD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERI CATALFINO | Chief Executive Officer | 5955 MCKINLEY ROAD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
CONCOR PRECISION, INC. | DOS Process Agent | 5955 MCKINLEY RD., BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-03 | 2020-09-03 | Address | 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
2016-03-03 | 2020-09-03 | Address | 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2018-09-06 | Address | 5955 MCKINLEY ROAD, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office) |
2008-09-09 | 2016-03-03 | Address | 5752 BOULIA DRIVE, CLAY, NY, 13041, USA (Type of address: Principal Executive Office) |
2008-09-09 | 2016-03-03 | Address | 5752 BOULIA DRIVE, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060528 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180906006124 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160923006176 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
160303007462 | 2016-03-03 | BIENNIAL STATEMENT | 2014-09-01 |
100916002094 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State