Search icon

PRECISION ABATEMENT CORP.

Company Details

Name: PRECISION ABATEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1387545
ZIP code: 11787
County: Bronx
Place of Formation: New York
Address: 811 JERICHO TURNPIKE, ATTORNEYS AT LAW, SMITHTOWN, NY, United States, 11787
Principal Address: 604 TIFFANY STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARDELLA & FELDMAN DOS Process Agent 811 JERICHO TURNPIKE, ATTORNEYS AT LAW, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STERLING CROCKETT Chief Executive Officer 604 TIFFANY STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
1989-09-27 1993-06-09 Address 560 BROAD HOLLOW RD, SUITE 206, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1288884 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931026003134 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930609002665 1993-06-09 BIENNIAL STATEMENT 1992-09-01
C059119-4 1989-09-27 CERTIFICATE OF INCORPORATION 1989-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186521 0215000 1992-06-18 625 FULTON STREET, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-08-05
Case Closed 1992-09-25

Related Activity

Type Inspection
Activity Nr 106186885

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-08-26
Abatement Due Date 1992-09-14
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-08-26
Abatement Due Date 1992-09-12
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-08-26
Abatement Due Date 1992-09-12
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-08-26
Abatement Due Date 1992-09-14
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1992-08-26
Abatement Due Date 1992-09-14
Nr Instances 1
Nr Exposed 3
Gravity 01
106186844 0215000 1992-06-18 625 FULTON STREET, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-18
Case Closed 1992-07-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State