Search icon

THE ACCURATE TOOLS SHOP LLC

Company Details

Name: THE ACCURATE TOOLS SHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2024 (a year ago)
Entity Number: 7289245
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1085 lyell avenue, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1085 lyell avenue, ROCHESTER, NY, United States, 14606

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
585-254-7951
Contact Person:
KIERA HARTMAN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3300144

History

Start date End date Type Value
2024-07-10 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-10 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-03-26 2024-07-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-26 2024-07-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002334 2024-07-11 CERTIFICATE OF CHANGE BY ENTITY 2024-07-11
240710003387 2024-07-02 CERTIFICATE OF AMENDMENT 2024-07-02
240326000773 2024-03-26 ARTICLES OF ORGANIZATION 2024-03-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State