Search icon

EDSON PRECISION CORP.

Company Details

Name: EDSON PRECISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1974 (50 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 356348
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3101 EDSON AVE., BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDSON PRECISION CORP. DOS Process Agent 3101 EDSON AVE., BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
20050422009 2005-04-22 ASSUMED NAME LLC INITIAL FILING 2005-04-22
DP-900404 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A194950-44 1974-11-19 CERTIFICATE OF INCORPORATION 1974-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12083705 0235500 1977-06-20 3939 PROVOST AVENUE, New York -Richmond, NY, 10466
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1984-03-10
12091435 0235500 1977-04-28 3939 PROVOST AVENUE, New York -Richmond, NY, 10466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1977-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-10
Abatement Due Date 1977-06-03
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-05-10
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-05-10
Abatement Due Date 1977-05-20
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-10
Abatement Due Date 1977-06-14
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-05-10
Abatement Due Date 1977-06-14
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1977-05-10
Abatement Due Date 1977-05-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State