Search icon

UNITED PRECISION GAUGE, INC.

Company Details

Name: UNITED PRECISION GAUGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1967 (57 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 217269
ZIP code: 12491
County: Ulster
Place of Formation: New York
Principal Address: POLYTEXNEIOU 240, KATO ASSOS, N KORINTHIAS, Greece
Address: PO BOX 234, BASIN RD, WEST HURLEY, NY, United States, 12491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 234, BASIN RD, WEST HURLEY, NY, United States, 12491

Chief Executive Officer

Name Role Address
KONSTANTINOS KOSKOLETOS Chief Executive Officer POLYTEXNEIOU 240, KATO ASSOS, N KORINTHIAS, Greece

History

Start date End date Type Value
1995-06-28 1998-01-05 Address 10 SARI CT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1995-06-28 1998-01-05 Address 10 SARI CT, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1967-12-14 1995-06-28 Address ROUTE 28, KINGSTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803787 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980105002067 1998-01-05 BIENNIAL STATEMENT 1997-12-01
C235624-2 1996-05-29 ASSUMED NAME CORP INITIAL FILING 1996-05-29
950628002043 1995-06-28 BIENNIAL STATEMENT 1993-12-01
654109-3 1967-12-14 CERTIFICATE OF INCORPORATION 1967-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305789851 0213100 2003-08-04 ROUTE 284, WEST HURLEY, NY, 12491
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-08-06
10743482 0213100 1981-12-15 ROUTE 284, Hurley, NY, 12491
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-12-15
Case Closed 1981-12-18

Related Activity

Type Complaint
Activity Nr 320184567

Date of last update: 18 Mar 2025

Sources: New York Secretary of State