Search icon

PRECISE PAINTING INC.

Company Details

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

form 5500

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
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 2024-06-12
Name of individual signing CYNTHIA M DICKINSON
PRECISE PAINTING 401(K) PROFIT SHARING PLAN & TRUST 2022 141805218 2023-06-06 PRECISE PAINTING 7
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

DOS Process Agent

Name Role Address
VILMA ELEZI DOS Process Agent 392 FANNING ST, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
VILMA ELEZI Chief Executive Officer 392 FANNING ST, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2054668-DCA Active Business 2017-06-20 2025-02-28

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2148872 0213100 1986-04-29 GLEN STREET, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-06-25

Violation Items

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