Name: | PRECISE CORPORATE PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1982 (42 years ago) |
Entity Number: | 756136 |
ZIP code: | 07029 |
County: | New York |
Place of Formation: | New York |
Address: | One Cape May Street, Harrison, NJ, United States, 07029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. DONNELLY | Chief Executive Officer | ONE CAPE MAY STREET, HARRISON, NJ, United States, 07029 |
Name | Role | Address |
---|---|---|
PRECISE CORPORATE PRINTING, INC. | DOS Process Agent | One Cape May Street, Harrison, NJ, United States, 07029 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-07-18 | 2008-12-11 | Address | 20 JAY ST, 5TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2006-07-18 | Address | 22 SKYLINE DRIVE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1999-08-17 | Address | 135 CHESTNUT, MONCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 2002-12-11 | Address | 75 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2002-12-11 | Address | 75 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202001060 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
101215002410 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081211002546 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
061130002341 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
060718002296 | 2006-07-18 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State