Search icon

PRECISION GEAR OVERHAUL & REPAIR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION GEAR OVERHAUL & REPAIR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2024
Entity Number: 3770534
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
C/O ATTILA MOZSOLITS, CFO PRECISION GEAR INCORPORATED DOS Process Agent 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356

Agent

Name Role Address
ATTILA MOZSOLITS Agent CHIEF FINANCIAL OFFICER, 112-07 14TH AVE, COLLEGE POINT, NY, 11356

Unique Entity ID

CAGE Code:
5Y0B0
UEI Expiration Date:
2019-11-21

Business Information

Activation Date:
2018-11-21
Initial Registration Date:
2010-03-24

Commercial and government entity program

CAGE number:
5Y0B0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2028-09-11
SAM Expiration:
2024-08-29

Contact Information

POC:
ATTILA MOZSOLITS

History

Start date End date Type Value
2023-10-13 2024-09-26 Address 112-07 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2023-10-13 2024-09-26 Address CHIEF FINANCIAL OFFICER, 112-07 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Registered Agent)
2017-03-13 2023-10-13 Address 112-07 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-03-13 2023-10-13 Address CHIEF FINANCIAL OFFICER, 112-07 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Registered Agent)
2011-03-09 2017-03-13 Address 112-13 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001178 2024-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-25
231013003306 2023-10-13 BIENNIAL STATEMENT 2023-02-01
210203060223 2021-02-03 BIENNIAL STATEMENT 2021-02-01
170313000623 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
170208006069 2017-02-08 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State