Search icon

C L PRECISION MACHINE & TOOL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C L PRECISION MACHINE & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1980 (45 years ago)
Entity Number: 643980
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-15 70TH Street, C L PRECISION MACHINE & TOOL CO., INC., Woodside, NY, United States, 11377
Address: 50-15 70TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LOLIS Chief Executive Officer 50-15 70TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
GEORGE LOLIS DOS Process Agent 50-15 70TH Street, C L PRECISION MACHINE & TOOL CO., INC., Woodside, NY, United States, 11377

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 50-15 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-07-25 2024-08-09 Address 50-15 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-07-25 2024-08-09 Address 50-15 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1998-09-17 2006-07-25 Address 69-38 GARFIELD AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240809001978 2024-08-09 BIENNIAL STATEMENT 2024-08-09
120821002838 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100826002494 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080804002142 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060725002365 2006-07-25 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State