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
Name | Role | Address |
---|---|---|
FARDELLA & FELDMAN | DOS Process Agent | 811 JERICHO TURNPIKE, ATTORNEYS AT LAW, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STERLING CROCKETT | Chief Executive Officer | 604 TIFFANY STREET, BRONX, NY, United States, 10474 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106186521 | 0215000 | 1992-06-18 | 625 FULTON STREET, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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