Detail by Entity Name
Foreign Profit Corporation
DORON PRECISION SYSTEMS, INC.
Filing Information
P31230
16-1020280
10/04/1990
DE
ACTIVE
Principal Address
Changed: 04/14/2008
150 CORPORATE DR
BINGHAMTON, NY 13904
BINGHAMTON, NY 13904
Changed: 04/14/2008
Mailing Address
Changed: 02/29/2024
150 Corporate Dr
Binghamton, NY 13904-3213
Binghamton, NY 13904-3213
Changed: 02/29/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/07/1992
Address Changed: 05/07/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/07/1992
Address Changed: 05/07/1992
Officer/Director Detail
Name & Address
Title CD
WENZINGER, DONALD
Title TS
FERRANTE, JUDY A
Title D
ERNST, CARL R
Title D
HIRSHMAN, KARL J
Title DIRECTOR
WENZINGER, KAREN
Title DIRECTOR
STRICEK, MICHAEL
Title CD
WENZINGER, DONALD
4513 MERCER PLACE
VESTAL, NY 13850
VESTAL, NY 13850
Title TS
FERRANTE, JUDY A
76 WOODCREST WAY
CONKLIN, NY 10748
CONKLIN, NY 10748
Title D
ERNST, CARL R
1061 MEADOW POND LANE
LITTLE MEADOWS, PA 18830
LITTLE MEADOWS, PA 18830
Title D
HIRSHMAN, KARL J
2820 E. HAWTHORNE ST.
TUCSON, AZ 85716
TUCSON, AZ 85716
Title DIRECTOR
WENZINGER, KAREN
884 BRICCO COURT
PLEASANTON, CA 94566
PLEASANTON, CA 94566
Title DIRECTOR
STRICEK, MICHAEL
49 VICTORIA DRIVE
BINGHAMTON, NY 13904
BINGHAMTON, NY 13904
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 03/13/2023 |
2024 | 02/29/2024 |
Document Images