Search icon

PRECISION PLASTER, PAINT & CONTRACTING, LLC

Company Details

Name: PRECISION PLASTER, PAINT & CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2000 (25 years ago)
Date of dissolution: 27 May 2009
Entity Number: 2527753
ZIP code: 13503
County: Oneida
Place of Formation: New York
Address: PO BOX 448, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 448, UTICA, NY, United States, 13503

History

Start date End date Type Value
2000-07-03 2004-06-22 Address P.O. BOX 8148, UTICA, NY, 13505, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090527000556 2009-05-27 ARTICLES OF DISSOLUTION 2009-05-27
060807002205 2006-08-07 BIENNIAL STATEMENT 2006-07-01
040622002072 2004-06-22 BIENNIAL STATEMENT 2004-07-01
020614002339 2002-06-14 BIENNIAL STATEMENT 2002-07-01
001201000642 2000-12-01 AFFIDAVIT OF PUBLICATION 2000-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-24
Type:
Planned
Address:
430 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-10
Type:
Complaint
Address:
329 RTE 303, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-04
Type:
Planned
Address:
ONE WALDEN GALLERIA, CHEEKTOWAGA, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-02
Type:
Planned
Address:
ONE WALDEN GALLERIA, CHEEKTOWAGA, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-04
Type:
Complaint
Address:
BUFFALO ROAD (RT. 33) & UNION STREET (RT. 259), NORTH CHILI, NY, 14514
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State