Search icon

PRECISION STITCHING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION STITCHING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1996 (29 years ago)
Entity Number: 2054236
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 107-16 101 AVENUE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-300-9302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-16 101 AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
ROSHAN HAMID Chief Executive Officer 107-16 101 AVENUE, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2063937-DCA Inactive Business 2017-12-26 No data
2044239-DCA Inactive Business 2016-09-28 2017-12-31

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 107-16 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-08-08 Address 107-16 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 107-16 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-08-08 Address 107-16 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004492 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230829003827 2023-08-29 BIENNIAL STATEMENT 2022-08-01
180911006337 2018-09-11 BIENNIAL STATEMENT 2018-08-01
160802007123 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140827006020 2014-08-27 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3254314 LL VIO CREDITED 2020-11-06 250 LL - License Violation
3116780 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
2831831 SCALE02 INVOICED 2018-08-22 40 SCALE TO 661 LBS
2705391 LICENSE CREDITED 2017-12-05 85 Laundries License Fee
2705392 BLUEDOT INVOICED 2017-12-05 340 Laundries License Blue Dot Fee
2575575 SCALE02 INVOICED 2017-03-16 40 SCALE TO 661 LBS
2456287 LICENSE INVOICED 2016-09-27 255 Laundry License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-02 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State