Name: | ANDERSON PRECISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1938 (87 years ago) |
Entity Number: | 51133 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 20 LIVINGSTON AVENUE, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 20 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN A GODFREY | Chief Executive Officer | 20 LIVINGSTON AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
STEVEN A GODFREY | DOS Process Agent | 20 LIVINGSTON AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-08-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
2024-05-06 | 2024-05-06 | Address | 20 LIVINGSTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-05-06 | Address | 20 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-19 | Address | 20 LIVINGSTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2010-10-08 | 2024-05-06 | Address | 20 LIVINGSTON AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002061 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
201019060087 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181001007801 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006284 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160420006105 | 2016-04-20 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State