Search icon

PRECISION SHAPES, INC.

Company Details

Name: PRECISION SHAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1941 (84 years ago)
Entity Number: 53098
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 15 WASHINGTON AVENUE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
PRECISION SHAPES, INC. DOS Process Agent 15 WASHINGTON AVENUE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1941-03-27 1959-03-09 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1941-03-27 1947-03-18 Address 345 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C216045-2 1994-10-19 ASSUMED NAME CORP INITIAL FILING 1994-10-19
150017 1959-03-09 CERTIFICATE OF AMENDMENT 1959-03-09
6972-13 1947-03-18 CERTIFICATE OF AMENDMENT 1947-03-18
6436-121 1945-06-15 CERTIFICATE OF AMENDMENT 1945-06-15
5848-126 1941-03-27 CERTIFICATE OF INCORPORATION 1941-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2252070 0213100 1985-07-18 15 WASHINGTON AVE., SUFFERIN, NY, 10901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-07-18
12118899 0235500 1977-10-31 15 WASHINGTON AVE, Suffern, NY, 10901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1984-03-10
12118618 0235500 1977-09-26 15 WASHINGTON AVE, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-26
Case Closed 1977-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1977-09-29
Abatement Due Date 1977-10-20
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-09-29
Abatement Due Date 1977-10-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 C01
Issuance Date 1977-09-29
Abatement Due Date 1977-10-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
12095956 0235500 1975-08-27 15 WASHINGTON AVE, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-27
Case Closed 1976-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-09-08
Abatement Due Date 1975-10-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 23
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-08
Abatement Due Date 1975-09-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-09-08
Abatement Due Date 1975-09-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-08
Abatement Due Date 1975-09-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State