Search icon

MASTER PRECISION INC.

Company Details

Name: MASTER PRECISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1658822
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 22 WEST 1ST STREET, ROOM 214, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD C. ROSS, ESQ. DOS Process Agent 22 WEST 1ST STREET, ROOM 214, MT. VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-1387995 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
920813000203 1992-08-13 CERTIFICATE OF INCORPORATION 1992-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12116034 0235500 1976-06-25 RTE 9 W, Stony Point, NY, 10980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-25
Case Closed 1984-03-10
12100483 0235500 1974-10-17 ROUTE 9W INDUSTRIAL PARK, Stony Point, NY, 10980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-17
Emphasis N: TIP
Case Closed 1974-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1974-11-01
Abatement Due Date 1974-11-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-11-01
Abatement Due Date 1974-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-01
Abatement Due Date 1974-11-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D03
Issuance Date 1974-11-01
Abatement Due Date 1974-11-07
Nr Instances 1
11779980 0215000 1974-01-24 STONY POINT INDUSTRIAL PARK 9W, Stony Point, NY, 10980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-24
Case Closed 1974-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-30
Abatement Due Date 1974-01-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-28
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-01-30
Abatement Due Date 1974-02-15
Nr Instances 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State