Search icon

PREM CLEANING CONTRACTORS, INC.

Company Details

Name: PREM CLEANING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1987 (38 years ago)
Entity Number: 1197600
ZIP code: 07606
County: Rockland
Place of Formation: New York
Address: 240 WEST STREET, SOUTH HACKENSACK, NJ, United States, 07606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WEST STREET, SOUTH HACKENSACK, NJ, United States, 07606

Chief Executive Officer

Name Role Address
RICHARD SARVAIDEO Chief Executive Officer 240 WEST STREET, SOUTH HACKENSACK, NJ, United States, 07606

History

Start date End date Type Value
1995-02-23 1999-08-30 Address 13 PARKSIDE DRVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1995-02-23 1999-08-30 Address PO BOX 265, 251 W NYACK RD, WEST NYACK, NY, 10994, 0265, USA (Type of address: Principal Executive Office)
1995-02-23 2003-08-07 Address PO BOX 265, 251 W NYACK RD, WEST NYACK, NY, 10994, 0265, USA (Type of address: Service of Process)
1987-08-26 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-26 1995-02-23 Address ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002302 2013-09-06 BIENNIAL STATEMENT 2013-08-01
130306000187 2013-03-06 ANNULMENT OF DISSOLUTION 2013-03-06
DP-2110192 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110818002003 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090813002213 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070809003157 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051013002958 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030807002069 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010806002459 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990830002695 1999-08-30 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599850 0216000 2007-05-21 4451 THIRD AVE, BRONX, NY, 10458
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-05-23
Case Closed 2008-03-07

Related Activity

Type Complaint
Activity Nr 205179013
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2007-06-21
Abatement Due Date 2007-06-26
Initial Penalty 1375.0
Contest Date 2007-07-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2007-06-21
Abatement Due Date 2007-06-26
Contest Date 2007-07-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D04 IIIB1
Issuance Date 2007-06-21
Abatement Due Date 2007-06-26
Initial Penalty 1375.0
Contest Date 2007-07-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2007-06-21
Abatement Due Date 2007-06-26
Initial Penalty 1375.0
Contest Date 2007-07-11
Nr Instances 4
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State