Search icon

PRECISION CONCEPTS, INC.

Company Details

Name: PRECISION CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1975 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 384414
ZIP code: 27103
County: Suffolk
Place of Formation: New York
Address: 3936 WESTPOINT BLVD., WINSTON-SALEM, NC, United States, 27103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCE MARINO Chief Executive Officer 3936 WESTPOINT BLVD., WINSTON-SALEM, NC, United States, 27103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3936 WESTPOINT BLVD., WINSTON-SALEM, NC, United States, 27103

History

Start date End date Type Value
1998-09-09 2001-11-28 Address 2701 BOULDER PARK COURT, STE 100, WINSTON-SALEM, NC, 27101, USA (Type of address: Principal Executive Office)
1998-09-09 2001-11-28 Address 2701 BOULDER PARK COURT, STE 100, WINSTON-SALEM, NC, 27101, USA (Type of address: Service of Process)
1995-07-25 2001-11-28 Address 2701 BOULDER PARK COURT, SUITE 100, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
1995-07-25 1998-09-09 Address 2701 BOULDER PARK COURT, SUITE 100, WINSTON-SALEM, NC, 27101, USA (Type of address: Principal Executive Office)
1995-07-25 1998-09-09 Address 2701 BOULDER PARK COURT, SUITE 100, WINSTON-SALEM, NC, 27101, USA (Type of address: Service of Process)
1975-11-14 1995-07-25 Address 7 JACQUELINE COURT, PORT JEFFERSON STA, NY, 11775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150515014 2015-05-15 ASSUMED NAME CORP INITIAL FILING 2015-05-15
DP-2098283 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011128002206 2001-11-28 BIENNIAL STATEMENT 2001-11-01
980909002488 1998-09-09 BIENNIAL STATEMENT 1997-11-01
950725002377 1995-07-25 BIENNIAL STATEMENT 1993-11-01
B690581-5 1988-09-30 CERTIFICATE OF MERGER 1988-09-30
A273546-5 1975-11-14 CERTIFICATE OF INCORPORATION 1975-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1023506 0214700 1985-01-15 26 NATCON DRIVE, SHIRLEY, NY, 11967
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-01-15
Case Closed 1985-01-16
11448727 0214700 1982-01-26 1595 B OCEAN AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-26
Case Closed 1982-01-28
11534799 0214700 1978-02-13 1595B OCEAN AVENUE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-13
Case Closed 1984-03-10
11534674 0214700 1977-12-06 1595B OCEAN AVENUE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1978-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-12-14
Abatement Due Date 1978-02-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-14
Abatement Due Date 1977-12-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100026 C03 IV
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-12-14
Abatement Due Date 1978-02-10
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-12-14
Abatement Due Date 1977-12-17
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Nr Instances 11
Citation ID 02012
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-14
Abatement Due Date 1978-01-11
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 5
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-12-14
Abatement Due Date 1977-12-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State