Search icon

G & R PRECISION TOOL CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
GEORGE A. TAYLOR, DOS Process Agent R. D. #2, COLES HILL RD., HARPURSVILLE, NY, United States, 13787

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12028510 0215800 1976-12-29 BELDON STREET, Harpursville, NY, 13787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-29
Case Closed 1977-03-01

Violation Items

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