Search icon

ACCURATE MECHANICAL INDUSTRIES, INC.

Company Details

Name: ACCURATE MECHANICAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2015 (10 years ago)
Entity Number: 4808618
ZIP code: 06830
County: Bronx
Place of Formation: New York
Address: 12 Concord Street, Greenwich, CT, United States, 06830
Principal Address: 60 ANTIN PLACE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. JUDGE DOS Process Agent 12 Concord Street, Greenwich, CT, United States, 06830

Chief Executive Officer

Name Role Address
DAVID M. JUDGE Chief Executive Officer 60 ANTIN PLACE, BRONX, NY, United States, 10462

Form 5500 Series

Employer Identification Number (EIN):
113675198
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 60 ANTIN PLACE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2022-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801008735 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211130002756 2021-11-30 BIENNIAL STATEMENT 2021-11-30
190813060311 2019-08-13 BIENNIAL STATEMENT 2019-08-01
190717060061 2019-07-17 BIENNIAL STATEMENT 2017-08-01
150821010108 2015-08-21 CERTIFICATE OF INCORPORATION 2015-08-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State