Name: | PRISON TECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1991 (34 years ago) |
Entity Number: | 1588035 |
ZIP code: | 12781 |
County: | Sullivan |
Place of Formation: | New York |
Address: | P.O. BOX 126, SUMMITVILLE, NY, United States, 12781 |
Principal Address: | 686 WATSON HOLLOW RD, WEST SHOKAN, NY, United States, 12494 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLY L. DOWNIE | Chief Executive Officer | 686 WATSON HOLLOW RD, WEST SHOKAN, NY, United States, 12494 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 126, SUMMITVILLE, NY, United States, 12781 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2005-01-18 | Address | P.O. BOX 126, SUMMITVILLE, NY, 12781, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2005-01-18 | Address | P.O. BOX 126, LOT #5, ADAMS ROAD, SUMMITVILLE, NY, 12781, USA (Type of address: Principal Executive Office) |
1991-11-07 | 1993-11-05 | Address | P.O. BOX 126, SUMMITVILLE, NY, 12781, 0126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051222002170 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
050118003227 | 2005-01-18 | AMENDMENT TO BIENNIAL STATEMENT | 2003-11-01 |
031117002287 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
011029002252 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991122002667 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
971107002351 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931105002041 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
930309003339 | 1993-03-09 | BIENNIAL STATEMENT | 1992-11-01 |
911107000253 | 1991-11-07 | CERTIFICATE OF INCORPORATION | 1991-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101546620 | 0215800 | 1994-11-16 | STATE & WALL STS. AUBURN CORR. FAC., AUBURN, NY, 13022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901467787 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1995-03-07 |
Abatement Due Date | 1995-03-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1995-03-07 |
Abatement Due Date | 1995-03-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1995-03-07 |
Abatement Due Date | 1995-03-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1995-03-07 |
Abatement Due Date | 1995-03-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State