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
Name | Role | Address |
---|---|---|
GREGORY P. FISHER | Chief Executive Officer | 600 NORTH BROADWAY, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
FEEDICK LYNCH MACCARTHEY, PLLC | DOS Process Agent | 96 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State