Name: | PRECISION TEST AND BALANCE OF NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2011 (14 years ago) |
Entity Number: | 4045901 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 106 3rd Street, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRECISION TEST AND BALANCE OF NY CORP. | DOS Process Agent | 106 3rd Street, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOSEPH CICCARELLA | Chief Executive Officer | 106 3RD STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2023-06-16 | Address | 106 3RD STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-16 | Address | 345 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230616002262 | 2023-06-16 | BIENNIAL STATEMENT | 2023-01-01 |
190924060414 | 2019-09-24 | BIENNIAL STATEMENT | 2019-01-01 |
150120006695 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
110124000328 | 2011-01-24 | CERTIFICATE OF INCORPORATION | 2011-01-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State