Search icon

PRECISION STEEL ERECTORS, INC.

Company Details

Name: PRECISION STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1987 (38 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1167731
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: PO BOX 949, BREWERTON, NY, United States, 13029
Principal Address: PO BOX 949, 751 COUNTY ROUTE 37, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 949, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
DEANNA J REED Chief Executive Officer PO BOX 949, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
1997-08-14 2001-06-14 Address 5900 MUD MILL RD, PO BOX 949, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1997-08-14 2001-06-14 Address 5900 MUD MILL RD, PO BOX 949, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
1997-08-14 2001-06-14 Address 5900 MUD MILL RD, PO BOX 949, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
1993-01-28 1997-08-14 Address 4465 BROAD ROAD PO BOX 300, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-08-14 Address 4465 BROAD ROAD PO BOX 300, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1665992 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010614002422 2001-06-14 BIENNIAL STATEMENT 2001-05-01
970814002084 1997-08-14 BIENNIAL STATEMENT 1997-05-01
000045003352 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930128003110 1993-01-28 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-06
Type:
Planned
Address:
6002 STATE ROUTE 31, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-02
Type:
Referral
Address:
2328 NOBLE RD., CLYDE, NY, 14433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-08
Type:
Unprog Rel
Address:
ALLEGANY-LIMESTONE M/H SCHOOL, 3131 FIVE MILE ROAD, ALLEGANY, NY, 14706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-30
Type:
Referral
Address:
ROUTE 11, KIRKWOOD, NY, 13795
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-07
Type:
Referral
Address:
165 COURT STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State