Name: | PRECISION ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2012 (13 years ago) |
Entity Number: | 4289343 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 OAK STREET, SETAUKET, NY, United States, 11733 |
Principal Address: | 177 HUDSON AVE., LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES REED | Chief Executive Officer | PO BOX 272, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
JAMES REED | DOS Process Agent | 1 OAK STREET, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-14 | 2023-08-11 | Address | PO BOX 272, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2014-08-18 | 2023-08-11 | Address | PO BOX 272, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2014-08-18 | 2020-08-14 | Address | PO BOX 272, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2012-08-29 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811000618 | 2023-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-10 |
200814060103 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
170609006238 | 2017-06-09 | BIENNIAL STATEMENT | 2016-08-01 |
140818006324 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120829000151 | 2012-08-29 | CERTIFICATE OF INCORPORATION | 2012-08-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State