Search icon

PRECISION OFFICE FURNITURE, INC.

Company Details

Name: PRECISION OFFICE FURNITURE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1996 (29 years ago)
Date of dissolution: 02 Aug 1996
Entity Number: 2021714
ZIP code: 66210
County: Clinton
Place of Formation: Kansas
Address: 7300 WEST 110TH ST STE 210, OVERLAND PARK, KS, United States, 66210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7300 WEST 110TH ST STE 210, OVERLAND PARK, KS, United States, 66210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1996-04-19 1996-08-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960802000516 1996-08-02 SURRENDER OF AUTHORITY 1996-08-02
960419000309 1996-04-19 APPLICATION OF AUTHORITY 1996-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300527546 0213100 1997-04-16 3 AREA DEVELOPMENT DR, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-17
Case Closed 1997-07-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1997-05-15
Abatement Due Date 1997-05-25
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-05-15
Abatement Due Date 1997-05-25
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Current Penalty 1025.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A02
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1997-05-15
Abatement Due Date 1997-05-25
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1997-05-15
Abatement Due Date 1997-06-17
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1997-05-15
Abatement Due Date 1997-05-20
Nr Instances 2
Nr Exposed 55
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State