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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139-30 PERSHING CRESCENT, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
MAUREEN RAFTERI | Chief Executive Officer | 137 TULIP AVE, FLORAL PARK, NY, United States, 11001 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308983212 | 0213600 | 2005-06-09 | 456 NORTH SANFORD ROAD, CHURCHVILLE, NY, 14428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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