Search icon

PRECISE, INC.

Company Details

Name: PRECISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1819615
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 160 17TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 17TH ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
FRANCIS RUSSO Chief Executive Officer 160 17TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1994-05-11 1998-05-21 Address 775 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1502080 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000615002470 2000-06-15 BIENNIAL STATEMENT 2000-05-01
980521002118 1998-05-21 BIENNIAL STATEMENT 1998-05-01
940511000270 1994-05-11 CERTIFICATE OF INCORPORATION 1994-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304519218 0215000 2001-07-03 160 WEST 22ND STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-03
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2003-04-10

Related Activity

Type Referral
Activity Nr 200856557
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2001-08-01
Abatement Due Date 2001-08-06
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-08-01
Abatement Due Date 2001-08-06
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2001-08-01
Abatement Due Date 2001-08-09
Current Penalty 3900.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-08-01
Abatement Due Date 2001-09-03
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-08-01
Abatement Due Date 2001-09-03
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-08-01
Abatement Due Date 2001-09-03
Nr Instances 1
Nr Exposed 15
Gravity 01
300599479 0215600 1998-12-17 ST. JOHN'S UNIVERSITY, JAMAICA ESTATES, NY, 11432
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-12-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-01-19

Related Activity

Type Referral
Activity Nr 200831378
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 G01
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1999-01-06
Abatement Due Date 1999-01-12
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 25
Gravity 02
106871825 0215000 1997-07-02 36 LAIGHT STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-02
Emphasis L: GUTREH
Case Closed 1997-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-07-28
Abatement Due Date 1997-07-31
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State