Search icon

PRESCO INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
JACOB GLICK CPA DOS Process Agent 1454 42ND ST, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
M AINHORN Chief Executive Officer 1312 44TH ST #144, BROOKLYN, NY, United States, 11219

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315463943 0215000 2011-01-28 355 STOCKTON STREET, BROOKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-16
Emphasis L: GUTREH
Case Closed 2013-10-18

Violation Items

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
307605949 0215600 2005-08-10 45-42/46 PEARSON STREET, LONG ISLAND CITY, NY, 11101
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905485 Fair Labor Standards Act 2019-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 2020-07-27
Date Issue Joined 2019-12-03
Section 0002
Sub Section FL
Status Terminated

Parties

Name PACHECO,
Role Plaintiff
Name PRESCO INDUSTRIES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State