Name: | PRIME ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1895183 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New York |
Address: | 358 BROADWAY, NEWARK, NJ, United States, 07102 |
Principal Address: | 358 BROADWAY, NEWARK, NJ, United States, 07104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INNO OBIORAH | Chief Executive Officer | 358 BROADWAY, NEWARK, NJ, United States, 07104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 358 BROADWAY, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-16 | 2009-05-22 | Address | 59 WEST FOREST AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128872 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
111121000100 | 2011-11-21 | ANNULMENT OF DISSOLUTION | 2011-11-21 |
DP-1810841 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090522002079 | 2009-05-22 | BIENNIAL STATEMENT | 2009-02-01 |
061002000679 | 2006-10-02 | ANNULMENT OF DISSOLUTION | 2006-10-02 |
DP-1445984 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950216000005 | 1995-02-16 | CERTIFICATE OF INCORPORATION | 1995-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313698821 | 0215000 | 2009-09-03 | 409 BRIDGE STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312605116 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2008-11-05 |
Emphasis | L: FALL |
Case Closed | 2011-04-08 |
Related Activity
Type | Referral |
Activity Nr | 202649794 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260452 W01 |
Issuance Date | 2009-01-07 |
Abatement Due Date | 2009-01-20 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2009-01-07 |
Abatement Due Date | 2009-01-20 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261101 H02 II |
Issuance Date | 2009-01-07 |
Abatement Due Date | 2009-02-25 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State