Search icon

PROMPT MAINTENANCE SERVICE, INC.

Headquarter

Company Details

Name: PROMPT MAINTENANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1966 (59 years ago)
Date of dissolution: 21 Jul 2000
Entity Number: 199513
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 34 BROOK ST., CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROMPT MAINTENANCE SERVICE, INC., CONNECTICUT 0037696 CONNECTICUT

DOS Process Agent

Name Role Address
PROMPT MAINTENANCE SERVICE, INC. DOS Process Agent 34 BROOK ST., CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
1966-06-15 1974-02-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000721000584 2000-07-21 CERTIFICATE OF DISSOLUTION 2000-07-21
C208636-1 1994-04-07 ASSUMED NAME CORP INITIAL FILING 1994-04-07
A133922-3 1974-02-06 CERTIFICATE OF AMENDMENT 1974-02-06
564287-5 1966-06-15 CERTIFICATE OF INCORPORATION 1966-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106187248 0215000 1992-07-27 5 WORLD TRADE CENTER - VESEY ST., NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-07-28
Case Closed 1994-01-20

Related Activity

Type Referral
Activity Nr 901765834
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100066 E09
Issuance Date 1992-09-18
Abatement Due Date 1992-10-05
Current Penalty 700.0
Initial Penalty 1750.0
Contest Date 1992-10-06
Final Order 1993-09-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100066 I01 IV
Issuance Date 1992-09-18
Abatement Due Date 1992-10-05
Current Penalty 700.0
Initial Penalty 1750.0
Contest Date 1992-10-06
Final Order 1993-09-02
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100066 I01 V
Issuance Date 1992-09-18
Abatement Due Date 1992-10-05
Current Penalty 700.0
Initial Penalty 1750.0
Contest Date 1992-10-06
Final Order 1993-09-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100066 J
Issuance Date 1992-09-18
Abatement Due Date 1992-09-23
Initial Penalty 3500.0
Contest Date 1992-10-06
Final Order 1993-09-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-18
Abatement Due Date 1992-10-05
Contest Date 1992-10-06
Final Order 1993-09-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-09-18
Abatement Due Date 1992-10-05
Contest Date 1992-10-06
Final Order 1993-09-02
Nr Instances 1
Nr Exposed 96
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State