-
Home Page
›
-
Counties
›
-
New York
›
-
10034
›
-
PRECISE RENOVATION CORP.
Company Details
Name: |
PRECISE RENOVATION CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 Sep 1997 (28 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
2179715 |
ZIP code: |
10034
|
County: |
New York |
Place of Formation: |
New York |
Address: |
4951 BROADWAY STE 6, NEW YORK, NY, United States, 10034 |
Principal Address: |
4951 BROADWAY, STE #6, NEW YORK, NY, United States, 10034 |
Contact Details
Phone
+1 212-304-4400
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MICHAEL IANNACONE
|
DOS Process Agent
|
4951 BROADWAY STE 6, NEW YORK, NY, United States, 10034
|
Chief Executive Officer
Name |
Role |
Address |
MICHAEL IANNACONE
|
Chief Executive Officer
|
4951 BROADWAY, STE #6, NEW YORK, NY, United States, 10034
|
Licenses
Number |
Status |
Type |
Date |
End date |
1154344-DCA
|
Inactive
|
Business
|
2003-10-27
|
2009-06-30
|
History
Start date |
End date |
Type |
Value |
1997-09-12
|
2006-04-18
|
Address
|
15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1936725
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
070910002159
|
2007-09-10
|
BIENNIAL STATEMENT
|
2007-09-01
|
070717003005
|
2007-07-17
|
BIENNIAL STATEMENT
|
2005-09-01
|
060418000700
|
2006-04-18
|
CERTIFICATE OF CHANGE
|
2006-04-18
|
970912000094
|
1997-09-12
|
CERTIFICATE OF INCORPORATION
|
1997-09-12
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
577150
|
TRUSTFUNDHIC
|
INVOICED
|
2007-06-08
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
669591
|
RENEWAL
|
INVOICED
|
2007-06-08
|
100
|
Home Improvement Contractor License Renewal Fee
|
577151
|
TRUSTFUNDHIC
|
INVOICED
|
2005-06-14
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
669592
|
RENEWAL
|
INVOICED
|
2005-06-14
|
100
|
Home Improvement Contractor License Renewal Fee
|
577152
|
LICENSE
|
INVOICED
|
2003-10-27
|
100
|
Home Improvement Contractor License Fee
|
577154
|
FINGERPRINT
|
INVOICED
|
2003-10-20
|
75
|
Fingerprint Fee
|
577153
|
TRUSTFUNDHIC
|
INVOICED
|
2003-10-20
|
500
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
22808
|
PL VIO
|
INVOICED
|
2003-09-23
|
3000
|
PL - Padlock Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0803379
|
Other Contract Actions
|
2008-04-07
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
250000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-04-07
|
Termination Date |
2008-10-29
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
Name |
PRECISE RENOVATION CORP.
|
Role |
Plaintiff
|
|
Name |
WW PARKWAY, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State