Search icon

PRECISION SCREENING, INC.

Company Details

Name: PRECISION SCREENING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2001 (24 years ago)
Date of dissolution: 07 Jun 2006
Entity Number: 2595708
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-30 PERSHING CRESCENT, BRIARWOOD, NY, United States, 11435
Principal Address: 137 TULIP AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-30 PERSHING CRESCENT, BRIARWOOD, NY, United States, 11435

Chief Executive Officer

Name Role Address
MAUREEN RAFTERI Chief Executive Officer 137 TULIP AVE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
060607001019 2006-06-07 CERTIFICATE OF DISSOLUTION 2006-06-07
030318002214 2003-03-18 BIENNIAL STATEMENT 2003-01-01
010119000048 2001-01-19 CERTIFICATE OF INCORPORATION 2001-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983212 0213600 2005-06-09 456 NORTH SANFORD ROAD, CHURCHVILLE, NY, 14428
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-06-09
Case Closed 2005-07-13

Related Activity

Type Complaint
Activity Nr 204898431
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-06-21
Abatement Due Date 2005-07-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-06-21
Abatement Due Date 2005-07-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State