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
Name | Role | Address |
---|---|---|
TARQUIN A RATTOTTI II | Chief Executive Officer | 108 ROME ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 ROME ST, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343197505 | 0214700 | 2018-06-01 | 108 ROME STREET, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||
|
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