Name: | PRECISE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2294076 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 10 OLIVE ST, LAKE GROVE, NY, United States, 11755 |
Address: | 325 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD A. NATHAN, P.C. | DOS Process Agent | 325 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MICHAEL J RIVERS | Chief Executive Officer | 10 OLIVE ST, LAKE GROVE, NY, United States, 11755 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1764266 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
041025002599 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020822002457 | 2002-08-22 | BIENNIAL STATEMENT | 2002-09-01 |
980901000702 | 1998-09-01 | CERTIFICATE OF INCORPORATION | 1998-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303535900 | 0215600 | 2003-11-24 | 50-15 ROOSEVELT AVE, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832764 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2003-12-18 |
Abatement Due Date | 2003-12-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2003-12-18 |
Abatement Due Date | 2003-12-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-12-18 |
Abatement Due Date | 2003-12-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2003-12-18 |
Abatement Due Date | 2004-02-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2003-12-18 |
Abatement Due Date | 2003-12-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State