B & B PRECISION MANUFACTURING, INC.

Name: | B & B PRECISION MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1976 (49 years ago) |
Entity Number: | 394039 |
ZIP code: | 14414 |
County: | Monroe |
Place of Formation: | New York |
Address: | 310 W. MAIN STREET, AVON, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 W. MAIN STREET, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
SHELLY GUERIN | Chief Executive Officer | 310 W. MAIN STREET, AVON, NY, United States, 14414 |
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 |
---|---|---|---|
1998-03-19 | 2012-05-08 | Address | 310 W. MAIN STREET, AVON, NY, 14414, 0279, USA (Type of address: Chief Executive Officer) |
1996-03-27 | 1998-03-19 | Address | 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Chief Executive Officer) |
1996-03-27 | 1998-03-19 | Address | 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Principal Executive Office) |
1996-03-27 | 1998-03-19 | Address | 310 W MAIN ST, AVON, NY, 14414, 1150, USA (Type of address: Service of Process) |
1976-03-11 | 1996-03-27 | Address | 24 CUTTER DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230107000335 | 2023-01-07 | BIENNIAL STATEMENT | 2022-03-01 |
200304060194 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190612060195 | 2019-06-12 | BIENNIAL STATEMENT | 2018-03-01 |
140519002448 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120508002356 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State