Search icon

PRECISION INTERIOR CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH IAQUINTO DOS Process Agent 1 CLYDE COURT, HUNTINGTON STATION, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOSEPH IAQUINTO Chief Executive Officer 272 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2022-03-24 2022-04-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
2022-03-24 2022-04-07 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
2022-02-22 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2022-02-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
2017-07-13 2022-06-06 Address 272 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Chief Executive Officer)
2013-07-29 2017-07-13 Address 17 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Principal Executive Office)
2009-07-17 2022-06-06 Address 1 CLYDE COURT, HUNTINGTON STATION, NY, 11743, 1279, USA (Type of address: Service of Process)
2009-07-17 2017-07-13 Address 17 RAILROAD ST, HUNTINGTON STATION, NY, 11746, 1279, USA (Type of address: Chief Executive Officer)

Filings

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
090717002680 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070730002333 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051031003017 2005-10-31 BIENNIAL STATEMENT 2005-07-01
030717002187 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010710002465 2001-07-10 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2027621 0215600 1985-05-16 136-88 39TH AVENUE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-05-16
Case Closed 1985-12-09

Related Activity

Type Referral
Activity Nr 900881160
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-01
Abatement Due Date 1985-07-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-07-01
Abatement Due Date 1985-07-10
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State