-
Home Page
›
-
Counties
›
-
New York
›
-
11103
›
-
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