Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
PRECISION TERMINAL LOGISTICS, LLC
Filing Information
M19000008846
84-2893260
09/12/2019
DE
ACTIVE
Principal Address
Changed: 04/13/2024
140 Broadway
New York City, NY 10005
New York City, NY 10005
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
140 Broadway
New York City, NY 10005
New York City, NY 10005
Changed: 04/13/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title authorized signor
Morgan, Scott
Title Manager
Gilbertson, Peter A.
Title Manager
Lieberman, Bruce A.
Title Manager
Jakubowski, Eric T.
Title Manager
Wise, Dean
Title Manager
Hardie, Donald
Title Manager
Price, Jeff
Title Manager
Kelly, Lynn
Title authorized signor
Morgan, Scott
140 Broadway
New York City, NY 10005
New York City, NY 10005
Title Manager
Gilbertson, Peter A.
140 Broadway
New York City, NY 10005
New York City, NY 10005
Title Manager
Lieberman, Bruce A.
140 Broadway
New York City, NY 10005
New York City, NY 10005
Title Manager
Jakubowski, Eric T.
140 Broadway
New York City, NY 10005
New York City, NY 10005
Title Manager
Wise, Dean
140 Broadway
New York City, NY 10005
New York City, NY 10005
Title Manager
Hardie, Donald
140 Broadway
New York City, NY 10005
New York City, NY 10005
Title Manager
Price, Jeff
140 Broadway
New York City, NY 10005
New York City, NY 10005
Title Manager
Kelly, Lynn
140 Broadway
New York City, NY 10005
New York City, NY 10005
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 04/06/2023 |
2024 | 04/13/2024 |
Document Images