Search icon

PRECISION DISC GRINDING CORP.

Company Details

Name: PRECISION DISC GRINDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1951 (74 years ago)
Date of dissolution: 19 Jan 2010
Entity Number: 82607
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 57 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION DISC GRINDING CORP. DOS Process Agent 57 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
100119000686 2010-01-19 CERTIFICATE OF DISSOLUTION 2010-01-19
B106674-2 1984-05-30 ASSUMED NAME CORP INITIAL FILING 1984-05-30
8091-23 1951-10-08 CERTIFICATE OF INCORPORATION 1951-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100555416 0214700 1988-02-11 255 EAST SECOND STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-02-11
Case Closed 1988-02-11
17721663 0214700 1986-10-09 255 SECOND STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-10
Case Closed 1986-10-10
11439460 0214700 1983-09-06 255 E 2ND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-07
Case Closed 1983-10-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-09-13
Abatement Due Date 1983-10-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-09-13
Abatement Due Date 1983-10-17
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1983-09-13
Abatement Due Date 1983-10-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1983-09-13
Abatement Due Date 1983-09-26
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-09-13
Abatement Due Date 1983-10-17
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1983-09-13
Abatement Due Date 1983-09-16
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-09-13
Abatement Due Date 1983-09-16
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-09-13
Abatement Due Date 1983-09-16
Nr Instances 1
11545191 0214700 1977-03-02 255 E SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-02
Case Closed 1977-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19040005 A
Issuance Date 1983-01-25
Abatement Due Date 1977-03-07
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1977-03-04
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-04
Abatement Due Date 1977-03-30
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-04
Abatement Due Date 1977-03-30
Nr Instances 1
11589694 0214700 1973-06-29 255 EAST SECOND ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-29
Case Closed 1984-03-10
11589264 0214700 1973-05-29 255 EAST SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-01
Abatement Due Date 1973-06-29
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State