PRIMET PRECISION MATERIALS, INC.

Name: | PRIMET PRECISION MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2011 (14 years ago) |
Date of dissolution: | 20 Aug 2024 |
Entity Number: | 4100229 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | Delaware |
Address: | 950 DANBY ROAD, SUITE 90, ITHACA, NY, United States, 14850 |
Principal Address: | 950 DANBY RD., SUITE 90, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
PRIMET PRECISION MATERIALS, INC. | DOS Process Agent | 950 DANBY ROAD, SUITE 90, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
ROBERT DOBBS | Chief Executive Officer | 950 DANBY RD, SUITE 90, ITHACA, NY, United States, 14850 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2021-05-04 | 2024-08-20 | Address | 950 DANBY ROAD, SUITE 90, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2017-05-02 | 2024-08-20 | Address | 950 DANBY RD, SUITE 90, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2021-05-04 | Address | 950 DANBY ROAD, SUITE 90, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2015-05-05 | 2017-05-02 | Address | 512 SEELY HILL RD., NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2015-05-05 | Address | 950 DANBURY ROAD, SUITE 90, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003527 | 2024-08-20 | CERTIFICATE OF TERMINATION | 2024-08-20 |
210504061234 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506060586 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170502006772 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006174 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State