Search icon

N. K. R. PRECISION MFG. CORP.

Company Details

Name: N. K. R. PRECISION MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1955 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 104126
County: Orange
Place of Formation: New York
Address: NO ST. ADD. STATED, CENTRAL VALLEY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%J. WILLIAM FINK JR. DOS Process Agent NO ST. ADD. STATED, CENTRAL VALLEY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2112873 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B203176-2 1985-03-14 ASSUMED NAME CORP INITIAL FILING 1985-03-14
9064-89 1955-07-15 CERTIFICATE OF INCORPORATION 1955-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12103750 0235500 1977-05-24 ROUTE 17MPO BOX 333, Harriman, NY, 10926
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1984-03-10
12103123 0235500 1976-06-30 ROUTE 17 PO BOX 333, Harriman, NY, 10926
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1977-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-02
Abatement Due Date 1976-07-09
Initial Penalty 25.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-07-02
Abatement Due Date 1976-07-09
Contest Date 1976-09-15
Nr Instances 2
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-07-02
Abatement Due Date 1976-07-16
Current Penalty 100.0
Initial Penalty 500.0
Contest Date 1976-09-15
Nr Instances 2
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1976-07-02
Abatement Due Date 1976-07-16
Contest Date 1976-09-15
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State