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
Name | Role | Address |
---|---|---|
%J. WILLIAM FINK JR. | DOS Process Agent | NO ST. ADD. STATED, CENTRAL VALLEY, NY, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12103750 | 0235500 | 1977-05-24 | ROUTE 17MPO BOX 333, Harriman, NY, 10926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12103123 | 0235500 | 1976-06-30 | ROUTE 17 PO BOX 333, Harriman, NY, 10926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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