Name: | PRECISION SURFACING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2005 (19 years ago) |
Entity Number: | 3261118 |
ZIP code: | 10994 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4SY20 | Obsolete | Non-Manufacturer | 2007-06-27 | 2024-03-06 | 2023-04-09 | No data | |||||||||||||||
|
POC | PETER P. KELLY |
Phone | +1 845-727-4095 |
Fax | +1 845-727-4096 |
Address | 2 WORTHINGTON CT, WEST NYACK, NY, 10994 2821, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
PRECISION SURFACING SYSTEMS, INC. | DOS Process Agent | 2 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
PETER KELLY | Chief Executive Officer | PO BOX 253, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-14 | 2009-09-10 | Address | 2 WORTHINGTON COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2005-09-26 | 2019-09-04 | Address | 415 HILL RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060211 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
150909006007 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130910006197 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111031002436 | 2011-10-31 | BIENNIAL STATEMENT | 2011-09-01 |
090910002154 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
071114002813 | 2007-11-14 | BIENNIAL STATEMENT | 2007-09-01 |
050926000861 | 2005-09-26 | CERTIFICATE OF INCORPORATION | 2005-09-26 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | TMWP08P0061 | 2007-11-20 | 2007-12-17 | 2007-12-17 | |||||||||||||||||||||
|
Title | PREPARE EXISTING FLOOR AND INSTALL BLUE EPOXY FLOORING AS PER STATEMENT OF WORK. |
NAICS Code | 238330: FLOORING CONTRACTORS |
Product and Service Codes | 5675: NONWOOD CONSTRUCT MATERIAL |
Recipient Details
Recipient | PRECISION SURFACING SYSTEMS INC. |
UEI | FC8SHDHJ1HJ9 |
Legacy DUNS | 801271417 |
Recipient Address | UNITED STATES, 415 HILL ROAD, MIDDLETOWN, 109406464 |
Unique Award Key | CONT_AWD_TMWP11P0212_2044_-NONE-_-NONE- |
Awarding Agency | Department of the Treasury |
Link | View Page |
Description
Title | NEW FLOORING IN COMPARTMENT #6 |
NAICS Code | 238330: FLOORING CONTRACTORS |
Product and Service Codes | J099: MAINT-REP OF MISC EQ |
Recipient Details
Recipient | PRECISION SURFACING SYSTEMS INC. |
UEI | FC8SHDHJ1HJ9 |
Legacy DUNS | 801271417 |
Recipient Address | UNITED STATES, 2 WORTHINGTON CT, WEST NYACK, 109942821 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State