Search icon

PRECISION LOMAR CORP.

Company Details

Name: PRECISION LOMAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 258107
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 853 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION LOMAR CORP. DOS Process Agent 853 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
C301252-2 2001-04-16 ASSUMED NAME LLC INITIAL FILING 2001-04-16
DP-579902 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A62160-4 1973-04-04 CERTIFICATE OF INCORPORATION 1973-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11558053 0214700 1979-01-02 1029 JERICHO TURNPIKE, Smithtown, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1984-03-10
11557915 0214700 1978-11-16 1029 JERICHO TPKE, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-16
Case Closed 1979-01-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-11-21
Abatement Due Date 1978-12-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-11-21
Abatement Due Date 1978-12-23
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-11-21
Abatement Due Date 1978-12-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-21
Abatement Due Date 1978-11-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-11-21
Abatement Due Date 1978-11-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-11-21
Abatement Due Date 1978-12-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State