Search icon

PRECISION TRANSMISSION, INC.

Company Details

Name: PRECISION TRANSMISSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1976 (49 years ago)
Date of dissolution: 19 Jan 2001
Entity Number: 412413
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-45 CALAMUS AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOB PRECHAZKA Chief Executive Officer 69-45 CALAMUS AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-45 CALAMUS AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1976-10-15 1993-12-02 Address 77-11 51ST AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101101058 2010-11-01 ASSUMED NAME LLC AMENDMENT 2010-11-01
20091118043 2009-11-18 ASSUMED NAME LLC INITIAL FILING 2009-11-18
010119000159 2001-01-19 CERTIFICATE OF DISSOLUTION 2001-01-19
010118000266 2001-01-18 ERRONEOUS ENTRY 2001-01-18
DP-1360842 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State