ACCURATE PLASTICS, INC.

Name: | ACCURATE PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1980 (46 years ago) |
Entity Number: | 601705 |
ZIP code: | 02541 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 939, FALMOUTH, MA, United States, 02541 |
Principal Address: | 18 MORRIS PLACE, YONKERS, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DISTASI | Chief Executive Officer | 4 CREIGHTON PARK, FALMOUTH, MA, United States, 02536 |
Name | Role | Address |
---|---|---|
MICHAEL DISTASI | DOS Process Agent | PO BOX 939, FALMOUTH, MA, United States, 02541 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-15 | 2006-05-03 | Address | 91 WHITE PLAINS ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2014-03-18 | Address | 18 MORRIS PLACE, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
1980-01-11 | 1996-02-15 | Address | 142 OVERLOOK ST, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318002032 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
100125002347 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080115002175 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060503002794 | 2006-05-03 | BIENNIAL STATEMENT | 2006-01-01 |
040127002002 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State