Search icon

ULSTER PRECISION, INC.

Company Details

Name: ULSTER PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1969 (55 years ago)
Entity Number: 283360
ZIP code: 12487
County: Ulster
Place of Formation: New York
Address: ROUTE 9W, P.O. BOX 103, ULSTER PARK, NY, United States, 12487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0CAB9 Active Non-Manufacturer 1988-02-16 2024-03-10 No data No data

Contact Information

POC ANTHONY RIVAS
Phone +1 845-338-0995
Address 57 TELLER ST, KINGSTON, NY, 12401 2637, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ULSTER PRECISION, INC. DOS Process Agent ROUTE 9W, P.O. BOX 103, ULSTER PARK, NY, United States, 12487

Filings

Filing Number Date Filed Type Effective Date
20180925051 2018-09-25 ASSUMED NAME CORP INITIAL FILING 2018-09-25
960429000152 1996-04-29 ANNULMENT OF DISSOLUTION 1996-04-29
DP-995190 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
787673-4 1969-10-10 CERTIFICATE OF INCORPORATION 1969-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979850 0213100 2009-06-30 57 TELLER STREET, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-30
Emphasis S: AMPUTATIONS, N: AMPUTATE, S: POWERED IND VEHICLE
Case Closed 2009-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 IA
Issuance Date 2009-07-23
Abatement Due Date 2009-08-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-07-23
Abatement Due Date 2009-08-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2009-07-23
Abatement Due Date 2009-08-26
Nr Instances 1
Nr Exposed 1
Gravity 01
307539718 0213100 2005-04-06 57 TELLER STREET, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-04-06
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2005-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-04-19
Abatement Due Date 2005-05-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-04-19
Abatement Due Date 2005-05-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2005-04-19
Abatement Due Date 2005-05-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2005-04-19
Abatement Due Date 2005-04-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2005-04-19
Abatement Due Date 2005-04-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2005-04-19
Abatement Due Date 2005-05-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2005-04-19
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 2005-04-19
Abatement Due Date 2005-04-29
Nr Instances 1
Nr Exposed 10
Gravity 01
122244007 0213100 1996-04-09 57 TELLER STREET, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-09
Case Closed 1996-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1996-05-06
Abatement Due Date 1996-05-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 3
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 3
Nr Exposed 18
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 18
Gravity 01
100496116 0213100 1987-11-10 57 TELLER STREET, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-11-10
Case Closed 1987-11-13
137992 0213100 1984-03-30 57 TELLER ST, Kingston, NY, 12401
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-30
Case Closed 1984-04-12
10712115 0213100 1984-01-26 57 TELLER ST, Kingston, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-04-02
Abatement Due Date 1984-05-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-04-02
Abatement Due Date 1984-05-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-04-02
Abatement Due Date 1984-05-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1984-04-02
Abatement Due Date 1984-05-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-04-13
Abatement Due Date 1984-05-14
Nr Instances 2
Nr Exposed 2
10744639 0213100 1983-08-23 57 TELLER ST, Kingston, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-08-23
Case Closed 1983-10-14

Related Activity

Type Complaint
Activity Nr 320189038

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1983-08-31
Abatement Due Date 1983-09-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 C02 IC
Issuance Date 1983-08-31
Abatement Due Date 1983-09-30
Nr Instances 1
Related Event Code (REC) Complaint
10696573 0213100 1982-02-11 57 TELLER ST, Kingston, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-02-11
Case Closed 1982-03-19

Related Activity

Type Complaint
Activity Nr 320184997

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-02-23
Abatement Due Date 1982-02-26
Nr Instances 1
10705226 0213100 1980-01-23 57 TELLER STREET, Kingston, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-01-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320178916
10750594 0213100 1979-07-11 57 TELLER STREET, Kingston, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1979-08-16

Related Activity

Type Complaint
Activity Nr 320177710

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-07-24
Abatement Due Date 1979-07-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-07-24
Abatement Due Date 1979-07-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1979-07-24
Abatement Due Date 1979-07-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-07-24
Abatement Due Date 1979-07-31
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-07-24
Abatement Due Date 1979-07-31
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-07-24
Abatement Due Date 1979-07-31
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State