Search icon

PRECISION COIN DEVICES, INC.

Company Details

Name: PRECISION COIN DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1960 (65 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 125541
ZIP code: 10006
County: Nassau
Place of Formation: New York
Address: 117 LIBERTY STREET, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOL H. YELLIN DOS Process Agent 117 LIBERTY STREET, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
DP-812919 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C151144-2 1990-06-12 ASSUMED NAME CORP INITIAL FILING 1990-06-12
195803 1960-01-12 CERTIFICATE OF INCORPORATION 1960-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1741263 0214700 1984-11-05 1980 NEW HIGHWAY, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-05
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-11-06
Abatement Due Date 1984-11-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-11-06
Abatement Due Date 1984-11-19
Nr Instances 5
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1984-11-06
Abatement Due Date 1984-11-19
Nr Instances 6
Nr Exposed 1
11509791 0214700 1979-11-29 1980 NEW HIGHWAY, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-29
Case Closed 1984-03-10
11535846 0214700 1979-10-10 1980 NEW HIGHWAY, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-10
Case Closed 1979-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-10-18
Abatement Due Date 1979-11-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-10-18
Abatement Due Date 1979-11-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1979-10-18
Abatement Due Date 1979-11-20
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-10-18
Abatement Due Date 1979-11-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-10-18
Abatement Due Date 1979-11-20
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 G01
Issuance Date 1979-10-18
Abatement Due Date 1979-11-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 C02 VI
Issuance Date 1979-10-18
Abatement Due Date 1979-10-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State