Search icon

GLENN PRECISION INC.

Company Details

Name: GLENN PRECISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1974 (50 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 355045
County: Westchester
Place of Formation: New York
Address: SOUTH BRICKOUT ST., IRVINGTON, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN ACKERMAN DOS Process Agent SOUTH BRICKOUT ST., IRVINGTON, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20051207004 2005-12-07 ASSUMED NAME CORP INITIAL FILING 2005-12-07
DP-1430345 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A191023-4 1974-10-30 CERTIFICATE OF INCORPORATION 1974-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12069621 0235500 1976-01-27 1 SOUTH BUCKOUT STREET, Irvington, NY, 10533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1976-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-27
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-02-10
Abatement Due Date 1976-02-27
Contest Date 1976-02-15
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-10
Abatement Due Date 1976-02-27
Current Penalty 20.0
Initial Penalty 30.0
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-10
Abatement Due Date 1976-02-27
Current Penalty 15.0
Initial Penalty 25.0
Contest Date 1976-02-15
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-10
Abatement Due Date 1976-02-27
Contest Date 1976-02-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1976-02-10
Abatement Due Date 1976-02-27
Contest Date 1976-02-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State