Search icon

PRECONCO SALES CORP.

Company Details

Name: PRECONCO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1978 (47 years ago)
Entity Number: 522718
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 96 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960
Principal Address: PO BOX 516, 123 RTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY P. FISHER Chief Executive Officer 600 NORTH BROADWAY, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
FEEDICK LYNCH MACCARTHEY, PLLC DOS Process Agent 96 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
132963091
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-03 2020-11-03 Address 96 SOUTH BROADWAY, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-04-25 2001-01-24 Address P.O. DRAWER "O", 123 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1995-04-25 2014-11-03 Address 2 CROSFIELD AVENUE, P.O. BOX 363, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1978-11-21 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-21 1995-04-25 Address EMPIRE NAT'L BANK, BLDG, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061299 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006692 2018-11-01 BIENNIAL STATEMENT 2018-11-01
20170106061 2017-01-06 ASSUMED NAME CORP INITIAL FILING 2017-01-06
161102006525 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006404 2014-11-03 BIENNIAL STATEMENT 2014-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-13
Type:
Planned
Address:
27 EAST NORTH ROUTE 303, VALLEY COTTAGE, NY, 10989
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
PRECAST CONCRETE SALES CO
Carrier Operation:
Interstate
Fax:
(845) 268-4376
Add Date:
1990-07-06
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State