Search icon

G & G PRECISION WORKS, INC.

Company Details

Name: G & G PRECISION WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1940 (85 years ago)
Date of dissolution: 30 Jun 1995
Entity Number: 52214
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 466 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
IRA M LEVY Chief Executive Officer 466 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
1976-12-15 1993-05-10 Address SAW MILL RD., ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
1961-01-05 1976-12-15 Shares Share type: PAR VALUE, Number of shares: 75, Par value: 100
1961-01-05 1976-12-15 Address SAW MILL RIVER & WINDING, ROADS, CHAUNCEY, NY, USA (Type of address: Service of Process)
1940-02-27 1961-01-05 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1940-02-27 1961-01-05 Shares Share type: PAR VALUE, Number of shares: 75, Par value: 100
1940-02-27 1961-01-05 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950630000422 1995-06-30 CERTIFICATE OF MERGER 1995-06-30
940303002193 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930510002742 1993-05-10 BIENNIAL STATEMENT 1993-02-01
Z2176-2 1979-03-02 ASSUMED NAME CORP INITIAL FILING 1979-03-02
A363251-10 1976-12-15 CERTIFICATE OF AMENDMENT 1976-12-15
248729 1961-01-05 CERTIFICATE OF AMENDMENT 1961-01-05
5668-81 1940-02-27 CERTIFICATE OF INCORPORATION 1940-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1025675 0213100 1985-02-07 466 SAW MILL RIVER RD (ROUTE 9A), ARDSKY, NY, 10502
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-02-07
Case Closed 1985-02-07
10773455 0213100 1983-06-14 SAW MILL RIVER RD, Ardsley, NY, 10502
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-06-17

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-07-05
Abatement Due Date 1983-07-20
Nr Instances 1
12070470 0235500 1976-08-17 SAW MILL RIVER ROAD, Ardsley, NY, 10502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1976-08-20
Abatement Due Date 1976-08-27
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-08-26
Abatement Due Date 1976-08-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-08-20
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-08-20
Abatement Due Date 1976-08-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-08-20
Abatement Due Date 1976-10-03
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-20
Abatement Due Date 1976-10-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 25
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Nr Instances 1
12072633 0235500 1974-09-18 SAW MILL RIVER ROAD, Ardsley, NY, 10502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-04
Abatement Due Date 1974-10-18
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-04
Abatement Due Date 1974-10-09
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1974-11-15
Nr Instances 99
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-10-04
Abatement Due Date 1974-10-09
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 B02 I
Issuance Date 1974-10-04
Abatement Due Date 1974-11-15
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-10-04
Abatement Due Date 1974-11-15
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1974-11-15
Nr Instances 1
11631116 0235200 1972-07-17 SAW MILL RIVER ROAD, Ardsley, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-07-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1972-07-21
Abatement Due Date 1972-08-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-07-21
Abatement Due Date 1972-08-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-07-21
Abatement Due Date 1972-08-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State