Name: | PRECISION INTERIOR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1983 (42 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 856339 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 CLYDE COURT, HUNTINGTON STATION, NY, United States, 11743 |
Principal Address: | 272 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH IAQUINTO | DOS Process Agent | 1 CLYDE COURT, HUNTINGTON STATION, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOSEPH IAQUINTO | Chief Executive Officer | 272 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-24 | 2022-04-07 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
2022-02-22 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-03-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
2022-02-03 | 2022-02-22 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220606000629 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
170713006097 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150701007078 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130729006270 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110912002443 | 2011-09-12 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State