RIPI PRECISION CO., INC.

Name: | RIPI PRECISION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1981 (44 years ago) |
Entity Number: | 670361 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 92 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 10 ATTRIDGE COURT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM PERCIBALLI | Chief Executive Officer | 10 ATTRIDGE COURT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-26 | 2019-01-23 | Address | 166 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1993-01-21 | 2020-11-06 | Address | 325 VAN COTT AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1981-12-23 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-12-23 | 1994-04-26 | Address | 166 VERDI ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201106060821 | 2020-11-06 | BIENNIAL STATEMENT | 2019-12-01 |
190123002060 | 2019-01-23 | BIENNIAL STATEMENT | 2017-12-01 |
940426002543 | 1994-04-26 | BIENNIAL STATEMENT | 1993-12-01 |
930121002241 | 1993-01-21 | BIENNIAL STATEMENT | 1992-12-01 |
A826107-5 | 1981-12-23 | CERTIFICATE OF INCORPORATION | 1981-12-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State