Name: | PRESCO INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Aug 2020 |
Entity Number: | 2868169 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1312 44TH ST #144, BROOKLYN, NY, United States, 11219 |
Address: | 1454 42ND ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB GLICK CPA | DOS Process Agent | 1454 42ND ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
M AINHORN | Chief Executive Officer | 1312 44TH ST #144, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-10 | 2005-05-26 | Address | 1829 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200826000461 | 2020-08-26 | CERTIFICATE OF DISSOLUTION | 2020-08-26 |
070326003236 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
050526002290 | 2005-05-26 | BIENNIAL STATEMENT | 2005-02-01 |
030210000579 | 2003-02-10 | CERTIFICATE OF INCORPORATION | 2003-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315463943 | 0215000 | 2011-01-28 | 355 STOCKTON STREET, BROOKLYN, NY, 11206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260352 D |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-22 |
Current Penalty | 1875.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260352 E |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-22 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260352 I |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-06-22 |
Current Penalty | 2625.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-09-19 |
Case Closed | 2005-11-29 |
Related Activity
Type | Complaint |
Activity Nr | 203828496 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-11-10 |
Abatement Due Date | 2005-11-16 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905485 | Fair Labor Standards Act | 2019-09-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PACHECO, |
Role | Plaintiff |
Name | PRESCO INDUSTRIES INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State