PRECISION SIGNS & LABELS, INC.

Name: | PRECISION SIGNS & LABELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2009 (16 years ago) |
Entity Number: | 3802211 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1645 LYELL AVE, STE 136, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SUTTON | Chief Executive Officer | 1645 LYELL AVE, STE 136, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
PRECISION SIGNS & LABELS, INC. | DOS Process Agent | 1645 LYELL AVE, STE 136, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Address | 1645 LYELL AVE, STE 136, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-01-04 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-10 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-09 | 2023-04-25 | Address | 1645 LYELL AVE, STE 136, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2023-04-25 | Address | 1645 LYELL AVE, STE 136, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425000100 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
220617002597 | 2022-06-17 | BIENNIAL STATEMENT | 2021-04-01 |
180717006212 | 2018-07-17 | BIENNIAL STATEMENT | 2017-04-01 |
150428006042 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
130423006208 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State