Name: | PRECISE CONSTRUCTION CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1999 (26 years ago) |
Entity Number: | 2371887 |
ZIP code: | 10470 |
County: | New York |
Place of Formation: | New York |
Address: | 277 EAST 234TH STREET, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CARROLL | Chief Executive Officer | 49 STANWICH RD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 EAST 234TH STREET, BRONX, NY, United States, 10470 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024298D64 | 2024-10-24 | 2024-12-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C |
M022024298D63 | 2024-10-24 | 2024-12-01 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C |
M022024298D62 | 2024-10-24 | 2024-12-01 | PLACE CRANE OR SHOVEL ON STREET | EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C |
M002024292A47 | 2024-10-18 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
M022024274B74 | 2024-09-30 | 2024-10-31 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 14 STREET, MANHATTAN, FROM STREET AVENUE B TO STREET AVENUE C |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-02 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-02 | 2025-04-02 | Address | 49 STANWICH RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001788 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230419002129 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
220721000686 | 2022-07-21 | BIENNIAL STATEMENT | 2021-04-01 |
170905008161 | 2017-09-05 | BIENNIAL STATEMENT | 2017-04-01 |
160621006253 | 2016-06-21 | BIENNIAL STATEMENT | 2015-04-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-228876 | Office of Administrative Trials and Hearings | Issued | Settled | 2024-03-28 | 2500 | 2024-04-02 | (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06. |
TWC-226047 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-16 | 400 | 2023-03-27 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-226002 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-11 | 625 | 2023-03-27 | Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation. |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State