Name: | FERMER PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2011 (14 years ago) |
Entity Number: | 4114810 |
ZIP code: | 13424 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 161 CLEAR ROAD, ORISKANY, NY, United States, 13424 |
Principal Address: | 114 JOHNSON ROAD, ILION, NY, United States, 13351 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 CLEAR ROAD, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
FRANK GIOTTO | Chief Executive Officer | 161 CLEAR ROAD, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 161 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2025-01-10 | Address | 161 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
2011-07-06 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-07-06 | 2025-01-10 | Address | 161 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000496 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
190715060242 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170718006025 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150717006137 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130712006132 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State