-
Home Page
›
-
Counties
›
-
Kings
›
-
11702
›
-
PRT CONTRACTING, INC.
Company Details
Name: |
PRT CONTRACTING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Dec 1987 (37 years ago)
|
Date of dissolution: |
25 Jan 2016 |
Entity Number: |
1187467 |
ZIP code: |
11702
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
20 CEDAR LANE, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JOHN J STAPINSKI
|
DOS Process Agent
|
20 CEDAR LANE, BABYLON, NY, United States, 11702
|
Chief Executive Officer
Name |
Role |
Address |
JOHN J. STAPINSKI
|
Chief Executive Officer
|
426 WEST 54TH STREET, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1995-04-11
|
2000-01-12
|
Address
|
604 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1987-12-17
|
2015-06-29
|
Address
|
2115 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160125000116
|
2016-01-25
|
CERTIFICATE OF DISSOLUTION
|
2016-01-25
|
150629000263
|
2015-06-29
|
CERTIFICATE OF CHANGE
|
2015-06-29
|
120112003050
|
2012-01-12
|
BIENNIAL STATEMENT
|
2011-12-01
|
100107002043
|
2010-01-07
|
BIENNIAL STATEMENT
|
2009-12-01
|
071217002180
|
2007-12-17
|
BIENNIAL STATEMENT
|
2007-12-01
|
060123002148
|
2006-01-23
|
BIENNIAL STATEMENT
|
2005-12-01
|
031211002034
|
2003-12-11
|
BIENNIAL STATEMENT
|
2003-12-01
|
011212002387
|
2001-12-12
|
BIENNIAL STATEMENT
|
2001-12-01
|
000112002366
|
2000-01-12
|
BIENNIAL STATEMENT
|
1999-12-01
|
971208002087
|
1997-12-08
|
BIENNIAL STATEMENT
|
1997-12-01
|
950411002410
|
1995-04-11
|
BIENNIAL STATEMENT
|
1993-12-01
|
B580044-4
|
1987-12-17
|
CERTIFICATE OF INCORPORATION
|
1987-12-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
110607413
|
0216000
|
1996-11-21
|
229 SOUTH 7TH AVENUE, MT. VERNON, NY, 10550
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-12-23
|
Case Closed |
1997-02-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260302 E01 |
Issuance Date |
1997-01-07 |
Abatement Due Date |
1997-01-13 |
Current Penalty |
200.0 |
Initial Penalty |
1200.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State