Search icon

PRECISION EXTRUSION, INC.

Company Details

Name: PRECISION EXTRUSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1991 (34 years ago)
Entity Number: 1564259
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION EXTRUSION, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN WOLF Chief Executive Officer 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 2500 NORTHWINDS PKWY, STE 472, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-03 Address 2500 NORTHWINDS PKWY, STE 472, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-10 2019-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-10 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-22 2019-07-01 Address 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2015-12-09 2019-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-12-08 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2001-07-17 2018-01-22 Address 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230703000513 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210716002456 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190701061096 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190610000721 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
180122006283 2018-01-22 BIENNIAL STATEMENT 2017-07-01
151209000183 2015-12-09 CERTIFICATE OF AMENDMENT 2015-12-09
151208000280 2015-12-08 CERTIFICATE OF MERGER 2015-12-08
150723002040 2015-07-23 BIENNIAL STATEMENT 2015-07-01
130730002078 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110815002365 2011-08-15 BIENNIAL STATEMENT 2011-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3874285010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient PRECISION EXTRUSION, INC.
Recipient Name Raw PRECISION EXTRUSION INC.
Recipient DUNS 801554437
Recipient Address 12 GLENS FALLS TECHNICAL PAR, GLENS FALLS, WARREN, NEW YORK, 12801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page
3761095005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient PRECISION EXTRUSION, INC.
Recipient Name Raw PRECISION EXTRUSION INC.
Recipient DUNS 801554437
Recipient Address 12 GLENS FALLS TECHNICAL PAR, QUEENSBURY, WARREN, NEW YORK, 12804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page
3681095005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRECISION EXTRUSION, INC.
Recipient Name Raw PRECISION EXTRUSION INC.
Recipient DUNS 801554437
Recipient Address 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, WARREN, NEW YORK, 12801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 17597.00
Face Value of Direct Loan 416000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339962870 0213100 2014-09-22 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-09-22
Case Closed 2015-06-16

Related Activity

Type Complaint
Activity Nr 908147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2014-11-19
Abatement Due Date 2015-02-17
Current Penalty 2520.0
Initial Penalty 4200.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees from fall hazards: a) Facility - On or prior to September 19, 2014, employees were exposed to fall hazards of approximately 12 feet 3 inches when using a mobile ladder stand to access or egress a platform in the ceiling of the facility.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2014-11-19
Abatement Due Date 2015-02-17
Current Penalty 2520.0
Initial Penalty 4200.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: a) HVAC Area Platform in the Ceiling - On or prior to September 19, 2014, employees were exposed to fall hazards of approximately 12 feet 3 inches when working on 3 approximately 2' x 8' wood boards in the ceiling of the facility without adequate fall protection.
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100333 B02 III A
Issuance Date 2014-11-19
Abatement Due Date 2014-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(b)(2)(iii)(A): A lock and a tag were not placed on each disconnecting means used to deenergize circuits and equipment on which work was to be performed: a) Panel Box in Facility - On or prior to September 19, 2014, an employee was exposed to electric shock hazards when changing a fuse in a 120/208 Volt panel box by only turning a switch off by using a wrench to turn off the power. The employee does not apply a lock or tag to the switch. b) Facility - On or prior to September 5, 2014, an employee was exposed to electric shock hazards when changing ballasts and fluorescent light bulbs live which have voltage of 110 Volts, 277 Volts, and 115 Volts.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2014-11-19
Abatement Due Date 2014-12-16
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(1): Live parts to which an employee may be exposed shall be deenergized before the employee works on or near them, unless the employer can demonstrate that deenergizing introduces additional or increased hazards or is infeasible due to equipment design or operational limitations. Live parts that operate at less than 50 volts to ground need not be deenergized if there will be no increased exposure to electrical burns or to explosion due to electric arcs. Live parts to which an employee may be exposed were not deenergized or other authorized means accomplished before the employee worked on or near them or as required. a) Facility - On or prior to September 5, 2014, an employee was exposed to electric shock hazards when changing ballasts and fluorescent light bulbs live which have voltage of 110 Volts, 277 Volts, and 115 Volts.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100333 B02 II B
Issuance Date 2014-11-19
Abatement Due Date 2014-12-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(b)(2)(ii)(B): Control circuit devices, such as push buttons, selector switches, and interlocks, were used as the sole means for deenergizing circuits and equipment: a) Panel Box in Facility - On or prior to September 19, 2014, an employee was exposed to electric shock hazards when changing a fuse in a 120/208 Volt panel box by only turning a switch off by using a wrench to turn off the power. The employee does not apply a lock or tag to the switch.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100333 B02 II A
Issuance Date 2014-11-19
Abatement Due Date 2014-12-16
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-01-23
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(b)(2)(ii)(A): Safe procedures for deenergizing circuits and equipment were not determined before circuits and equipment were denergized: a) Panel Box in Facility - On or prior to September 19, 2014, an employee was exposed to electric shock hazards when changing a fuse in a 120/208 Volt panel box by only turning a switch off by using a wrench to turn off the power. The employee does not apply a lock or tag to the switch. The employer did not ensure a safe procedure was in place for employees to follow when changing a fuse. b) Facility - On or prior to September 5, 2014, an employee was exposed to electric shock hazards when changing ballasts and fluorescent light bulbs live which have voltage of 110 Volts, 277 Volts, and 115 Volts. The employer did not ensure a safe procedure was in place for employees to follow when changing ballasts and fluorescent light bulbs.
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 2014-11-19
Abatement Due Date 2014-12-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-23
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(3)(ii): Flammable liquid storage cabinet(s) were not labeled in conspicuous lettering, "Flammable - Keep Fire Away": a) Facility - On or about September 22, 2014, a flammable liquid storage cabinet was not labeled.
331918672 0213100 2012-02-21 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-21
Emphasis N: AMPUTATE
Case Closed 2012-03-12

Related Activity

Type Complaint
Activity Nr 147317
Safety Yes
Health Yes
311974737 0213100 2008-10-16 12 GLENS FALLS TECHNICAL PARK, GLENS FALLS, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-16
Emphasis N: DUSTEXPL
Case Closed 2008-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State