Search icon

PRECISION MEDICAL, INC.

Company Details

Name: PRECISION MEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296209
ZIP code: 18067
County: New York
Place of Formation: Pennsylvania
Address: 300 HELD DRIVE, NORTHAMPTON, PA, United States, 18067

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 HELD DRIVE, NORTHAMPTON, PA, United States, 18067

Chief Executive Officer

Name Role Address
MICHAEL A KRUPA Chief Executive Officer 300 HELD DRIVE, 1, PA, United States, 18067

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 300 HELD DRIVE, NORTHAMPTON, PA, 18067, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 300 HELD DRIVE, 1, PA, 18067, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-12-06 Address 300 HELD DRIVE, NORTHAMPTON, PA, 18067, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-12-06 Address 300 HELD DRIVE, NORTHAMPTON, PA, 18067, USA (Type of address: Service of Process)
2023-11-14 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-14 2023-11-14 Address 300 HELD DRIVE, NORTHAMPTON, PA, 18067, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-12-14 2023-11-14 Address 300 HELD DRIVE, NORTHAMPTON, PA, 18067, USA (Type of address: Service of Process)
2007-12-18 2023-11-14 Address 300 HELD DRIVE, NORTHAMPTON, PA, 18067, USA (Type of address: Chief Executive Officer)
2005-12-22 2009-12-14 Address 300 HELD DRIVE, NORTHAMPTON, PA, 18067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000141 2023-12-06 BIENNIAL STATEMENT 2023-12-01
231114003663 2023-11-14 BIENNIAL STATEMENT 2021-12-01
SR-42929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140130002478 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120228002351 2012-02-28 BIENNIAL STATEMENT 2011-12-01
091214002225 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071218003359 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051222000474 2005-12-22 APPLICATION OF AUTHORITY 2005-12-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State