Search icon

A. & C.PRECISION, INC.

Company Details

Name: A. & C.PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1963 (61 years ago)
Entity Number: 160693
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 24-34 45 STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES JOHN JR DOS Process Agent 24-34 45 STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
CHARLES JOHN JR. Chief Executive Officer 24-34 45 STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1963-10-21 1995-04-03 Address 24 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040102002100 2004-01-02 BIENNIAL STATEMENT 2003-10-01
011031002290 2001-10-31 BIENNIAL STATEMENT 2001-10-01
991119002190 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971022002496 1997-10-22 BIENNIAL STATEMENT 1997-10-01
950403002207 1995-04-03 BIENNIAL STATEMENT 1993-10-01
C189182-1 1992-06-03 ASSUMED NAME CORP DISCONTINUANCE 1992-06-03
C131207-2 1990-04-17 ASSUMED NAME CORP INITIAL FILING 1990-04-17
402098 1963-10-21 CERTIFICATE OF INCORPORATION 1963-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1026343 0215600 1985-04-12 24-34 45TH STREET, ASTORIA, NY, 11103
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-12
Case Closed 1985-04-12
11904349 0215600 1982-01-19 24 34 45 ST, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-19
Case Closed 1982-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-02-08
Abatement Due Date 1982-01-19
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1982-02-08
Abatement Due Date 1982-03-11
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1982-02-08
Abatement Due Date 1982-03-11
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1982-02-08
Abatement Due Date 1982-03-11
Nr Instances 7
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1982-02-08
Abatement Due Date 1982-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1982-02-08
Abatement Due Date 1982-03-11
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 9
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-02-08
Abatement Due Date 1982-01-19
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1982-02-08
Abatement Due Date 1982-01-19
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-02-08
Abatement Due Date 1982-03-04
Nr Instances 4

Date of last update: 01 Mar 2025

Sources: New York Secretary of State