Name: | PRECISION GEAR INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1975 (50 years ago) |
Date of dissolution: | 23 Oct 2018 |
Entity Number: | 380195 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
M BRIGGS FORELLI | Chief Executive Officer | 112-07 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-06-02 | 2015-09-24 | Address | 112-07 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2008-06-02 | Address | 48-09 108TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 2008-06-02 | Address | 48-09 108TH ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1997-10-07 | 2008-06-02 | Address | 48-09 108TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process) |
1983-02-08 | 2008-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181022000528 | 2018-10-22 | CERTIFICATE OF MERGER | 2018-10-23 |
170926006001 | 2017-09-26 | BIENNIAL STATEMENT | 2017-09-01 |
150924006026 | 2015-09-24 | BIENNIAL STATEMENT | 2015-09-01 |
130913006298 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110915002179 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State