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
Name | Role | Address |
---|---|---|
STEPHEN GIAGNI | Chief Executive Officer | 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STEPHEN GIAGNI, 550 S COLUMBUS AVENUE, MT VERNON, NY, United States, 10550 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304379332 | 0216000 | 2002-01-09 | 520 HOMESTEAD AVENUE, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||
|
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 |
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