Search icon

PRECISION CONSTRUCTION OF NEW YORK, INC.

Company Details

Name: PRECISION CONSTRUCTION OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106436
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: C/O RICHARD GIRASOLE CPA, 7522-13TH AVE., BROOKLYN, NY, United States, 11228
Principal Address: 6015 19TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 917-450-2811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN TUBIOLO Chief Executive Officer 6015 19TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
SEAN TUBIOLO DOS Process Agent C/O RICHARD GIRASOLE CPA, 7522-13TH AVE., BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
1462618-DCA Active Business 2013-04-17 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
130814002276 2013-08-14 BIENNIAL STATEMENT 2013-06-01
110614000457 2011-06-14 CERTIFICATE OF INCORPORATION 2011-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582946 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582947 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3294023 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294024 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2965173 RENEWAL INVOICED 2019-01-19 100 Home Improvement Contractor License Renewal Fee
2965172 TRUSTFUNDHIC INVOICED 2019-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2663115 LICENSE REPL INVOICED 2017-09-07 15 License Replacement Fee
2527058 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
2527057 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1897681 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2350204 Intrastate Non-Hazmat 2023-07-26 10000 2022 2 2 Private(Property)
Legal Name PRECISION CONSTRUCTION OF NEW YORK INC
DBA Name PRECISION CONSTRUCTION
Physical Address 6015 19TH AVE, BROOKLYN, NY, 11204, US
Mailing Address 6015 19TH AVENUE, BROOKLYN, NY, 11204, US
Phone (917) 450-2811
Fax (347) 702-6572
E-mail SEAN7414@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State