Search icon

PRECISION AUTOMOTIVE, INC.

Company Details

Entity Name: PRECISION AUTOMOTIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 28 Jun 1979
Date of dissolution: 27 Jul 2016
Business ALEI: 0093998
Annual report due: 27 Jun 2014
Mailing address: 9 DARA LANE, NORTH GRANBY, CT, 06060
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mrmrsmotor@aol.com

Agent

Name Role Business address E-Mail Residence address
PHILIP D. MAIN ESQ Agent P O BOX 544 (MALL WAY), SIMSBURY, CT, 06070, United States mrmrsmotor@aol.com 35 HAVEN DR., GRANBY, CT, 06035, United States

Officer

Name Role Business address Residence address
LINDA-GAIL CASE Officer 9 HERMAN DRIVE, SIMSBURY, CT, 06070, United States 9 DARA LANE, NORTH GRANBY, CT, 06060, United States
NORMAN L. CASE Officer 9 HERMAN DRIVE, SIMSBURY, CT, 06070, United States 9 DARA LANE, NORTH GRANBY, CT, 06060, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005615639 2016-07-27 2016-07-27 Dissolution Certificate of Dissolution No data
0005124718 2014-06-12 No data Annual Report Annual Report 2013
0004628812 2012-05-16 No data Annual Report Annual Report 2012
0004575239 2011-06-02 No data Annual Report Annual Report 2011
0004167857 2010-05-19 No data Annual Report Annual Report 2010
0003965616 2009-06-01 No data Annual Report Annual Report 2009
0003717765 2008-05-22 No data Annual Report Annual Report 2008
0003481354 2007-06-18 No data Annual Report Annual Report 2007
0003251528 2006-06-20 No data Annual Report Annual Report 2006
0003062662 2005-06-20 No data Annual Report Annual Report 2005

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2245215 0112000 1985-07-01 9 HERMAN DR, SIMSBURY, CT, 06070
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-07-01
Case Closed 1985-09-25

Related Activity

Type Complaint
Activity Nr 71014195

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1985-08-12
Abatement Due Date 1985-09-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D05 I
Issuance Date 1985-08-12
Abatement Due Date 1985-09-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1985-08-12
Abatement Due Date 1985-09-25
Nr Instances 1
Nr Exposed 9
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1985-08-12
Abatement Due Date 1985-09-25
Nr Instances 1
Nr Exposed 9
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1985-08-12
Abatement Due Date 1985-08-23
Nr Instances 1
Nr Exposed 9
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1985-08-12
Abatement Due Date 1985-08-21
Nr Instances 1
Nr Exposed 9
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100106 E07 IC
Issuance Date 1985-08-12
Abatement Due Date 1985-09-25
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-08-12
Abatement Due Date 1985-08-23
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1985-08-12
Abatement Due Date 1985-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1985-08-12
Abatement Due Date 1985-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1985-08-12
Abatement Due Date 1985-08-21
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-08-12
Abatement Due Date 1985-08-23
Nr Instances 1
Nr Exposed 2

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website