Search icon

PRECISION SURFACING SYSTEMS INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
PRECISION SURFACING SYSTEMS, INC. DOS Process Agent 2 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
PETER KELLY Chief Executive Officer PO BOX 253, WEST NYACK, NY, United States, 10994

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_TMWP08P0061_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

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
PO AWARD TMWP11P0212 2011-05-31 2011-07-08 2011-07-08
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