Search icon

PRECISION ELITE CONSTRUCTION, INC.

Headquarter

Company Details

Name: PRECISION ELITE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2006 (19 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3376650
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 462 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 462 SHENANDOAH ROAD, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
SEWERYN CISELE Chief Executive Officer 462 SHENANDOAH ROAD, HOPEWELL JCT, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
1044061
State:
CONNECTICUT

History

Start date End date Type Value
2008-06-30 2021-11-11 Address 462 SHENANDOAH ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2006-06-15 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-15 2021-11-11 Address 462 SHENANDOAH ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000569 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
080630002037 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060615000585 2006-06-15 CERTIFICATE OF INCORPORATION 2006-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State