PRECISION CLAIMS SERVICES INC.

Name: | PRECISION CLAIMS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2007 (18 years ago) |
Entity Number: | 3473618 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 420 JERICHO TPKE, STE 232, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LUPO | Chief Executive Officer | 420 JERICHO TPKE, STE 232, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 JERICHO TPKE, STE 232, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-27 | 2013-03-01 | Address | 41 LONGHOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2009-02-27 | 2013-03-01 | Address | 41 LONGHOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2007-02-07 | 2013-03-01 | Address | 41 LONGHOUSE WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301002014 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110315002724 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090227002879 | 2009-02-27 | BIENNIAL STATEMENT | 2009-02-01 |
080807001082 | 2008-08-07 | CERTIFICATE OF AMENDMENT | 2008-08-07 |
070207000342 | 2007-02-07 | CERTIFICATE OF INCORPORATION | 2007-02-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State