Search icon

PRESCO INDUSTRIES INC.

Company claim

Is this your business?

Get access!

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 Summary

Date:
2011-01-28
Type:
Planned
Address:
355 STOCKTON STREET, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-10
Type:
Complaint
Address:
45-42/46 PEARSON STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State