PRECISION SIGNS.COM, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | PRECISION SIGNS.COM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 2001 |
Branch of: | PRECISION SIGNS.COM, INC., NEW YORK (Company Number 1232853) |
Business ALEI: | 0683873 |
Annual report due: | 15 Jun 2025 |
Business address: | 243 DIXON AVE, AMITYVILLE, NY, 11701, United States |
Mailing address: | 243 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Place of Formation: | NEW YORK |
E-Mail: | kwinter@precisionsigns.com |
NAICS
339950 Sign ManufacturingThis industry comprises establishments primarily engaged in manufacturing signs and related displays of all materials (except printing paper and paperboard signs, notices, displays). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN H. CASSIDY JR. | Agent | 41 CHURCH STREET, WATERBURY, CT, 06723, United States | +1 631-841-7533 | kwinter@precisionsigns.com | 34B HERITAGE CIRCLE, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. ANZALONE | Officer | 243 DIXON AVE., AMITYVILLE, NY, 11701, United States | 18 GARWOOD STREET, CENTEREACH, NY, 11720, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ACCURATE ENGRAVING COMPANY, INC. | PRECISION SIGNS.COM, INC. | 2010-01-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012230913 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011405050 | 2023-06-15 | - | Annual Report | Annual Report | - |
BF-0010257630 | 2022-05-16 | - | Annual Report | Annual Report | 2022 |
BF-0009754434 | 2021-10-06 | - | Annual Report | Annual Report | - |
0007301876 | 2021-04-19 | - | Annual Report | Annual Report | 2020 |
0006643174 | 2019-09-12 | - | Annual Report | Annual Report | 2019 |
0006206613 | 2018-06-26 | - | Annual Report | Annual Report | 2018 |
0005902727 | 2017-08-03 | - | Annual Report | Annual Report | 2016 |
0005902714 | 2017-08-03 | - | Annual Report | Annual Report | 2014 |
0005902719 | 2017-08-03 | - | Annual Report | Annual Report | 2015 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information