Name: | PRECISION SORTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2010 (15 years ago) |
Entity Number: | 3971075 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 3800 BOYNTON RD, WALWORTH, NY, United States, 14568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. CARLEY JR. | Chief Executive Officer | 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
PRECISION SORTING INC. | DOS Process Agent | 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-18 | 2016-07-28 | Address | 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2012-08-08 | 2014-07-18 | Address | 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2010-07-09 | 2014-07-18 | Address | 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, 2444, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703007089 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160728006132 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
140718006308 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120808002748 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100709000288 | 2010-07-09 | CERTIFICATE OF INCORPORATION | 2010-07-09 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4551635008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State