Name: | A & N PRECISION INDUSTRIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1979 (46 years ago) |
Entity Number: | 541804 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 65 FIRST ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO IORI | Chief Executive Officer | 65 FIRST STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 FIRST ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 65 FIRST STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2024-03-08 | Address | 65 FIRST ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-07-27 | 2003-02-26 | Address | 65 FIRST STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2024-03-08 | Address | 65 FIRST STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2003-02-26 | Address | 65 FIRST STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002790 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
20180105049 | 2018-01-05 | ASSUMED NAME LLC DISCONTINUANCE | 2018-01-05 |
20170731103 | 2017-07-31 | ASSUMED NAME LLC INITIAL FILING | 2017-07-31 |
130320002352 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110329002814 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State