Search icon

PRECISION CONTROLS, INC.

Company Details

Name: PRECISION CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1950 (74 years ago)
Date of dissolution: 20 Jun 2016
Entity Number: 66149
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3359 OCEAN AVE, OCEANSIDE, NY, United States, 11572
Principal Address: 3359 OCEAN AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3359 OCEAN AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
VICTOR HOROWITZ Chief Executive Officer 3359 OCEAN AVENUE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1972-01-26 1996-12-23 Address 3359 OCEAN AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1971-02-16 1996-02-12 Name CURRENT INDUSTRIES, INC.
1950-12-21 1971-02-16 Name PART MART CORP.
1950-12-21 1972-01-26 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160620000444 2016-06-20 CERTIFICATE OF DISSOLUTION 2016-06-20
141201006117 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006434 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209002862 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081118002376 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Trademarks Section

Serial Number:
75581913
Mark:
CHAI TECH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-11-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CHAI TECH

Goods And Services

For:
DECORATIVE RELIGIOUS ELECTRIC CANDELABRAS
First Use:
1998-08-18
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State