Search icon

L. P. R. PRECISION PARTS & TOOL CO., INC.

Company Details

Name: L. P. R. PRECISION PARTS & TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1961 (63 years ago)
Entity Number: 142851
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 108 ROME ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARQUIN A RATTOTTI II Chief Executive Officer 108 ROME ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 ROME ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 108 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 108 ROME ST, FARMINGDALE, NY, 11735, 6605, USA (Type of address: Chief Executive Officer)
1995-04-07 2024-06-04 Address 108 ROME ST, FARMINGDALE, NY, 11735, 6605, USA (Type of address: Chief Executive Officer)
1995-04-07 2024-06-04 Address 108 ROME ST, FARMINGDALE, NY, 11735, 6605, USA (Type of address: Service of Process)
1961-11-28 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-11-28 1995-04-07 Address 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005346 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210830001757 2021-08-30 BIENNIAL STATEMENT 2021-08-30
180118006275 2018-01-18 BIENNIAL STATEMENT 2017-11-01
151102006254 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131211006295 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111122002516 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091116002177 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071227002731 2007-12-27 BIENNIAL STATEMENT 2007-11-01
060112002519 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031104002730 2003-11-04 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343197505 0214700 2018-06-01 108 ROME STREET, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-01
Case Closed 2018-12-21

Related Activity

Type Referral
Activity Nr 1343612
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-01
Abatement Due Date 2018-06-15
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-06-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) L. P. R. PRECISION PARTS & TOOL CO., INC. - On or about 12/04/2017, the employer did not notify OSHA within 24 hours of a work related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State