Search icon

D & S PRECISION PRODUCTS, INC

Company Details

Name: D & S PRECISION PRODUCTS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1962 (63 years ago)
Date of dissolution: 19 Oct 1995
Entity Number: 148794
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-28 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365
Principal Address: 85-59 212TH ST., HOLLIS HILLS, NY, United States, 11427

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-28 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
DOMINICK SIMONE Chief Executive Officer 65-28 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
1962-06-27 1995-07-14 Address 56-16 84TH ST., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951019000218 1995-10-19 CERTIFICATE OF DISSOLUTION 1995-10-19
950714002317 1995-07-14 BIENNIAL STATEMENT 1993-06-01
B755743-1 1989-03-21 ASSUMED NAME CORP INITIAL FILING 1989-03-21
332568 1962-06-27 CERTIFICATE OF INCORPORATION 1962-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848579 0215600 1978-06-20 65-21 FRESH MEADOWS LANE, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-20
Case Closed 1978-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-06-22
Abatement Due Date 1978-07-06
Nr Instances 1
11827615 0215600 1975-12-09 65-21 FRESH MEADOW LANE, Fluvanna, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-09
Case Closed 1976-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-17
Abatement Due Date 1975-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-17
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-17
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-12-17
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-17
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-12-17
Abatement Due Date 1976-01-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State