Search icon

PRECISION COMPONENTS, INC.

Company Details

Name: PRECISION COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1987 (38 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1197677
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: NEW RTE 55, BOX 337, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP DOS Process Agent NEW RTE 55, BOX 337, PAWLING, NY, United States, 12564

Filings

Filing Number Date Filed Type Effective Date
DP-866387 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B542657-2 1987-09-09 CERTIFICATE OF AMENDMENT 1987-09-09
B538133-2 1987-08-26 CERTIFICATE OF INCORPORATION 1987-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11897931 0215600 1976-08-19 96-13 NORTHERN BLVD, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-19
Case Closed 1984-03-10
11833290 0215600 1976-03-11 96-13 NORTHERN BLVD, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-11
Case Closed 1976-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-17
Abatement Due Date 1976-04-20
Contest Date 1976-04-15
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State