Search icon

P.H. PRECISION PRODUCTS CORP.

Company Details

Name: P.H. PRECISION PRODUCTS CORP.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1996 (29 years ago)
Date of dissolution: 15 May 1996
Entity Number: 2030173
ZIP code: 03275
County: Blank
Place of Formation: New Hampshire
Address: 340 COMMERCE WAY, PEMBROKE, NH, United States, 03275

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 COMMERCE WAY, PEMBROKE, NH, United States, 03275

Filings

Filing Number Date Filed Type Effective Date
960515000561 1996-05-15 CERTIFICATE OF MERGER 1996-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11895364 0215600 1982-06-09 130 01 JAMAICA AVE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-06-09
11916269 0215600 1977-07-01 130-01 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-07
Case Closed 1984-03-10
11916186 0215600 1977-05-24 130-01 JAMAICA AVENUE, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1977-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-05-26
Abatement Due Date 1977-06-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-05-26
Abatement Due Date 1977-06-10
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-05-26
Abatement Due Date 1977-06-10
Nr Instances 2
11873049 0215600 1976-02-24 130-01 JAMAICA AVENUE, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-08
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 30
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-03-08
Abatement Due Date 1976-04-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State