Search icon

PRESCOTT SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESCOTT SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1982 (43 years ago)
Date of dissolution: 03 Jun 2014
Entity Number: 749803
ZIP code: 11718
County: Queens
Place of Formation: New York
Address: 2492 S BISMARK AVE, NORTH BELLMORE, NY, United States, 11718

Contact Details

Phone +1 718-846-4534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2492 S BISMARK AVE, NORTH BELLMORE, NY, United States, 11718

Chief Executive Officer

Name Role Address
PETER DIANA Chief Executive Officer 837 CEDAR RD., NORTH BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
0833131-DCA Inactive Business 2001-12-13 2014-04-30
1041797-DCA Inactive Business 2000-10-19 2013-12-31

History

Start date End date Type Value
1993-03-08 2014-04-22 Address 90-05 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-03-08 2014-04-22 Address 90-05 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1982-02-04 1993-03-08 Address 90-05 MYRTLE AVE., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603000233 2014-06-03 CERTIFICATE OF DISSOLUTION 2014-06-03
140422002559 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120426003122 2012-04-26 BIENNIAL STATEMENT 2012-02-01
100223002194 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080130003534 2008-01-30 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346015 CNV_SI INVOICED 2013-03-06 400 SI - Certificate of Inspection fee (scales)
1329042 RENEWAL INVOICED 2012-04-05 600 Tow Truck Company License Renewal Fee
333291 CNV_SI INVOICED 2012-02-14 400 SI - Certificate of Inspection fee (scales)
422486 RENEWAL INVOICED 2011-11-07 110 CRD Renewal Fee
322699 CNV_SI INVOICED 2011-01-26 400 SI - Certificate of Inspection fee (scales)
139427 WH VIO INVOICED 2010-07-27 200 WH - W&M Hearable Violation
1329043 RENEWAL INVOICED 2010-04-05 600 Tow Truck Company License Renewal Fee
318874 CNV_SI INVOICED 2010-02-19 400 SI - Certificate of Inspection fee (scales)
422487 RENEWAL INVOICED 2009-11-18 110 CRD Renewal Fee
54221 INTEREST INVOICED 2009-11-17 43.25 Interest Payment

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State