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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-28 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
DOMINICK SIMONE | Chief Executive Officer | 65-28 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11848579 | 0215600 | 1978-06-20 | 65-21 FRESH MEADOWS LANE, New York -Richmond, NY, 11365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-07-06 |
Nr Instances | 1 |
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