Search icon

PRECISION CONTRACTOR OF DUTCHESS, INC.

Company Details

Name: PRECISION CONTRACTOR OF DUTCHESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2001 (24 years ago)
Date of dissolution: 07 Jul 2015
Entity Number: 2654927
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 13 S HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON C BEHRENDS Chief Executive Officer 13 S HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 S HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2003-06-09 2009-06-24 Address 35 HIGH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-06-09 2009-06-24 Address 35 HIGH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2001-06-27 2009-06-24 Address 35 HIGH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150707000715 2015-07-07 CERTIFICATE OF DISSOLUTION 2015-07-07
130618006327 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110808002302 2011-08-08 BIENNIAL STATEMENT 2011-06-01
090624002097 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070607002483 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050727002910 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030609002083 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010627000286 2001-06-27 CERTIFICATE OF INCORPORATION 2001-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973119 0213100 2008-07-18 87 BROADWAY, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-18
Emphasis S: FALL FROM HEIGHT, S: HISPANIC, L: FALL, S: ELECTRICAL
Case Closed 2011-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260452 C03
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 450.0
Initial Penalty 600.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-10-17
Abatement Due Date 2008-10-30
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 2008-11-03
Final Order 2009-07-11
Nr Instances 1
Nr Exposed 6
Gravity 10
310519483 0213100 2007-03-13 1 MAIN ST., KINGSTON, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-13
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-03-15

Related Activity

Type Complaint
Activity Nr 205322381
Safety Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State