PRECISE TOOL & MANUFACTURING INC.

Name: | PRECISE TOOL & MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1977 (48 years ago) |
Entity Number: | 436153 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S GIZZI | Chief Executive Officer | 9 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-18 | 2013-05-16 | Address | 9 COLDWATER CRESCENT, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1981-12-22 | 1992-12-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1977-05-27 | 1992-12-09 | Address | 70 FIRESTONE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181025000278 | 2018-10-25 | CERTIFICATE OF AMENDMENT | 2018-10-25 |
130516002419 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110519002703 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
20100517051 | 2010-05-17 | ASSUMED NAME LLC INITIAL FILING | 2010-05-17 |
090420002616 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State