Search icon

PRISMATIC DYEING & FINISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRISMATIC DYEING & FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115359
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550
Address: GARY INNOCENTI, 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY INNOCENTI Chief Executive Officer 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GARY INNOCENTI, 40 WISNER AVENUE, NEWBURGH, NY, United States, 12550

Unique Entity ID

CAGE Code:
1SML6
UEI Expiration Date:
2014-05-08

Business Information

Activation Date:
2013-05-08
Initial Registration Date:
2002-01-02

Commercial and government entity program

CAGE number:
1SML6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
GARY INNOCENTI

History

Start date End date Type Value
2003-10-20 2007-07-13 Address GARY INNOCENTI, 40 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-03-12 2007-07-13 Address 40 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2001-03-12 2003-10-20 Address 40 WISNER AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1997-02-21 2001-03-12 Address BASRAILIAN, 25 MAIN STREET, HACKENSACK, NJ, 07602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408006081 2015-04-08 BIENNIAL STATEMENT 2015-02-01
110316002351 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090220002715 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070713002278 2007-07-13 BIENNIAL STATEMENT 2007-02-01
050810002518 2005-08-10 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911QY13P0174
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-14
Description:
40YD PERMETHRIN TRTD FRACU TYPE 1 FABRIC
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
8305: TEXTILE FABRICS

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-20
Type:
Complaint
Address:
40 WISNER AVENUE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-04
Type:
Referral
Address:
40 WISNER AVENUE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-08
Type:
Complaint
Address:
40 WISNER AVENUE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-08
Type:
Unprog Rel
Address:
40 WISNER AVENUE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-09-17
Type:
Complaint
Address:
40 WISNER AVENUE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State