Name: | PRECISE PAINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2011 (14 years ago) |
Entity Number: | 4050680 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 392 FANNING ST, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 347-761-5274
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRECISE PAINTING 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 141805218 | 2024-06-12 | PRECISE PAINTING | 14 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | CYNTHIA M DICKINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-04-01 |
Business code | 238300 |
Sponsor’s telephone number | 5187937365 |
Plan sponsor’s address | 302 MAIN ST, HUDSON FALLS, NY, 128391504 |
Signature of
Role | Plan administrator |
Date | 2023-06-06 |
Name of individual signing | JAY DICKINSON |
Name | Role | Address |
---|---|---|
VILMA ELEZI | DOS Process Agent | 392 FANNING ST, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
VILMA ELEZI | Chief Executive Officer | 392 FANNING ST, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054668-DCA | Active | Business | 2017-06-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-03 | 2013-03-08 | Address | 392 FANNING STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002442 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110203000573 | 2011-02-03 | CERTIFICATE OF INCORPORATION | 2011-02-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594156 | TRUSTFUNDHIC | INVOICED | 2023-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3594157 | RENEWAL | INVOICED | 2023-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
3257622 | TRUSTFUNDHIC | INVOICED | 2020-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257623 | RENEWAL | INVOICED | 2020-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2953384 | RENEWAL | INVOICED | 2018-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
2953383 | TRUSTFUNDHIC | INVOICED | 2018-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2625975 | LICENSE | INVOICED | 2017-06-16 | 100 | Home Improvement Contractor License Fee |
2625981 | FINGERPRINT | INVOICED | 2017-06-16 | 75 | Fingerprint Fee |
2625976 | TRUSTFUNDHIC | INVOICED | 2017-06-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2148872 | 0213100 | 1986-04-29 | GLEN STREET, QUEENSBURY, NY, 12801 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1986-05-13 |
Abatement Due Date | 1986-05-15 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State