Search icon

PRECISION GRAPHICS INC.

Company Details

Name: PRECISION GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2902903
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-39 120TH ST., RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-39 120TH ST., RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-1920119 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030506000562 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11524121 0214700 1973-11-15 200 CENTRAL AVE, Farmingville, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-15
Case Closed 1984-03-10
11523479 0214700 1973-10-02 200 CENTRAL AVE, Farmingville, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-04
Abatement Due Date 1973-11-16
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100111 B10
Issuance Date 1973-10-04
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-10-04
Abatement Due Date 1973-11-16
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-10-04
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1973-10-04
Abatement Due Date 1973-11-16
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-10-04
Abatement Due Date 1973-11-16
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-10-04
Abatement Due Date 1973-11-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State