Search icon

PRECISION SIGNS.COM, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

339950 Sign Manufacturing

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change ACCURATE ENGRAVING COMPANY, INC. PRECISION SIGNS.COM, INC. 2010-01-14

Filing

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
See something incorrect or outdated? Let us know

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