Search icon

HILL PRECISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILL PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1990 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1423995
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 135 EAST INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR MCGINLEY Chief Executive Officer 135 EAST INDUSTRY CT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST INDUSTRY CT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1990-02-20 1993-02-22 Address 135 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1275615 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930222002209 1993-02-22 BIENNIAL STATEMENT 1993-02-01
C109479-3 1990-02-20 CERTIFICATE OF INCORPORATION 1990-02-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-12
Type:
FollowUp
Address:
135 E. INDUSTRY CT., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-06-30
Type:
Planned
Address:
135 E. INDUSTRY CT., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-12-09
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MILLER,
Party Role:
Plaintiff
Party Name:
HILL PRECISION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State