Name: | G & R PRECISION TOOL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1972 (53 years ago) |
Date of dissolution: | 30 Jun 1982 |
Entity Number: | 241858 |
ZIP code: | 13787 |
County: | Broome |
Place of Formation: | New York |
Address: | R. D. #2, COLES HILL RD., HARPURSVILLE, NY, United States, 13787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE A. TAYLOR, | DOS Process Agent | R. D. #2, COLES HILL RD., HARPURSVILLE, NY, United States, 13787 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C249643-2 | 1997-07-14 | ASSUMED NAME CORP INITIAL FILING | 1997-07-14 |
DP-61895 | 1982-06-30 | DISSOLUTION BY PROCLAMATION | 1982-06-30 |
A13723-4 | 1972-09-08 | CERTIFICATE OF INCORPORATION | 1972-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12028510 | 0215800 | 1976-12-29 | BELDON STREET, Harpursville, NY, 13787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-01-12 |
Abatement Due Date | 1977-01-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1977-01-12 |
Abatement Due Date | 1977-01-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-01-12 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-01-12 |
Abatement Due Date | 1977-01-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040003 |
Issuance Date | 1977-01-12 |
Abatement Due Date | 1977-01-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State