Name: | A & M PRECISION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1968 (57 years ago) |
Entity Number: | 228547 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 49 ALDER STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSTAS ANTONIOU | Chief Executive Officer | 49 ALDER ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 ALDER STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1996-09-03 | Address | 536 IRENE STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1968-09-30 | 1993-08-26 | Address | 1071 LONG BEACH RD, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080917002627 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
061024002626 | 2006-10-24 | BIENNIAL STATEMENT | 2006-09-01 |
20050411001 | 2005-04-11 | ASSUMED NAME CORP INITIAL FILING | 2005-04-11 |
050114002870 | 2005-01-14 | BIENNIAL STATEMENT | 2004-09-01 |
021025002398 | 2002-10-25 | BIENNIAL STATEMENT | 2002-09-01 |
001102002312 | 2000-11-02 | BIENNIAL STATEMENT | 2000-09-01 |
980909002284 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960903002195 | 1996-09-03 | BIENNIAL STATEMENT | 1996-09-01 |
950518002495 | 1995-05-18 | BIENNIAL STATEMENT | 1993-09-01 |
930826002123 | 1993-08-26 | BIENNIAL STATEMENT | 1992-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17937780 | 0214700 | 1994-04-29 | 49 ALDER ST, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11520814 | 0214700 | 1983-01-26 | 49 ALDER ST, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1983-01-28 |
Abatement Due Date | 1983-02-09 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-01-28 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 2 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100219 E02 I |
Issuance Date | 1983-01-28 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-01-31 |
Case Closed | 1983-01-31 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-04-23 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State