Search icon

PRECISION SORTING INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD L. CARLEY JR. Chief Executive Officer 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
PRECISION SORTING INC. DOS Process Agent 1379 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2011-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State