Search icon

PROMPTUS ELECTRONIC HARDWARE, INC.

Company Details

Name: PROMPTUS ELECTRONIC HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1977 (48 years ago)
Entity Number: 427455
ZIP code: 10550
County: New York
Place of Formation: New York
Address: STEPHEN GIAGNI, 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550
Principal Address: 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN GIAGNI Chief Executive Officer 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEPHEN GIAGNI, 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2008-02-25 2009-03-31 Address 520 HOMESTEAD AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2008-02-25 2009-03-31 Address 520 HOMESTEAD AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2008-02-25 2009-03-31 Address STEPHEN GIAGNI, 520 HOMESTEAD AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1977-03-16 2008-02-25 Address 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090331002106 2009-03-31 BIENNIAL STATEMENT 2009-03-01
080225002135 2008-02-25 BIENNIAL STATEMENT 2007-03-01
C335929-2 2003-08-28 ASSUMED NAME CORP INITIAL FILING 2003-08-28
A409508-2 1977-06-21 CERTIFICATE OF AMENDMENT 1977-06-21
A385603-4 1977-03-16 CERTIFICATE OF INCORPORATION 1977-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304379332 0216000 2002-01-09 520 HOMESTEAD AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-01-09
Emphasis N: DI2001NR
Case Closed 2002-02-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040017 B
Issuance Date 2002-01-25
Abatement Due Date 2002-02-21
Current Penalty 100.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 40
Gravity 00
302807292 0216000 2000-11-16 520 HOMESTEAD AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-13
Abatement Due Date 2001-01-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State