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 (64 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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-01
Type:
Referral
Address:
108 ROME STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State