Search icon

PRIME ENVIRONMENTAL SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
INNO OBIORAH Chief Executive Officer 358 BROADWAY, NEWARK, NJ, United States, 07104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 BROADWAY, NEWARK, NJ, United States, 07102

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313698821 0215000 2009-09-03 409 BRIDGE STREET, BROOKLYN, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-12-10
Case Closed 2009-12-14

Related Activity

Type Inspection
Activity Nr 312605116
312605116 0215000 2008-11-03 409 BRIDGE STREET, BROOKLYN, NY, 11201
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