Search icon

PRECISION FABRICATORS, INC.

Company Details

Name: PRECISION FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1973 (52 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 258062
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017
Principal Address: % SUPRADUR MANUFACTURING CORP., 411 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTON HANDLER GOTTLIEB FEILER DOS Process Agent 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
K. FRED NETTER Chief Executive Officer 411 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
1973-04-04 1982-02-26 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1665982 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C299735-3 2001-03-08 ASSUMED NAME CORP INITIAL FILING 2001-03-08
930709002143 1993-07-09 BIENNIAL STATEMENT 1993-04-01
A845039-2 1982-02-26 CERTIFICATE OF AMENDMENT 1982-02-26
A62054-5 1973-04-04 CERTIFICATE OF INCORPORATION 1973-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101537959 0214700 1991-02-11 200 BROADWAY, GARDEN CITY PARK, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-02-11
Case Closed 1991-04-08

Related Activity

Type Complaint
Activity Nr 72523301
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-02-21
Abatement Due Date 1991-02-24
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-02-21
Abatement Due Date 1991-02-24
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-02-21
Abatement Due Date 1991-02-24
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-02-21
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1991-02-21
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-02-21
Abatement Due Date 1991-03-06
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-02-21
Abatement Due Date 1991-03-11
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
100694298 0214700 1987-04-14 200 BROADWAY, GARDEN CITY, NY, 11040
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-04-14
Case Closed 1987-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-16
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 50
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-16
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 50
104166 0214700 1984-02-17 200 BROADWAY, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-17
Case Closed 1984-02-22
11550977 0214700 1979-05-02 200 BROADWAY, Garden City, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-02
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320344906
11513017 0214700 1977-06-22 200 BROADWAY, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-06-22
Case Closed 1984-03-10
11546397 0214700 1977-06-01 200 BROADWAY, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-01
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-07
Abatement Due Date 1977-06-10
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-06-07
Abatement Due Date 1977-07-06
Nr Instances 4
11488731 0214700 1977-01-17 200 BRODWAY, Garden City, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-17
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B10
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-01-19
Abatement Due Date 1977-01-22
Nr Instances 1
Related Event Code (REC) Complaint
11591997 0214700 1975-10-20 200 BROADWAY, Garden City, NY, 11040
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Emphasis N: PPRESS
Case Closed 1975-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Related Event Code (REC) Accident
11508546 0214700 1975-08-20 200 BROADWAY, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-20
Case Closed 1975-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1975-08-26
Abatement Due Date 1975-08-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025052
Issuance Date 1975-08-26
Abatement Due Date 1975-09-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State