Name: | PRECISION CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2635794 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1 SHERYL LANE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN T DENAME, JR | Chief Executive Officer | 1 SHERYL LANE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SHERYL LANE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2003-08-11 | Address | 1 SHERYL LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1821082 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030811002700 | 2003-08-11 | BIENNIAL STATEMENT | 2003-05-01 |
010507000018 | 2001-05-07 | CERTIFICATE OF INCORPORATION | 2001-05-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4814118105 | 2020-07-17 | 0248 | PPP | 66 Glasby Rd, Gouverneur, NY, 13642-3364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3222824 | Intrastate Non-Hazmat | 2022-04-22 | 25000 | 2021 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State