Search icon

PRECISION BRAKE & CLUTCH, INC.

Company Details

Name: PRECISION BRAKE & CLUTCH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 12 Dec 1988 (36 years ago)
Business ID: 559417
State of Incorporation: DELAWARE
Principal Office Address: 1610 Century Center Parkway, Ste 107Memphis, TN 38134

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Steven J Riordan Director 1610 Century Center Parkway, STe 107, Memphis, TN 38134
Christopher Whalen Director 280 Park Ave 25th Floor, New York, NY 10017
Thomas W. Arenz Director 280 Park Avenue 25th Floor, New York, NY 10017

President

Name Role Address
Steven J Riordan President 1610 Century Center Parkway, STe 107, Memphis, TN 38134

Member

Name Role Address
Sharon Carter Member 1610 Century Center Parkway, Ste 107, Memphis, TN 38134

Treasurer

Name Role Address
Steven J. Martin Treasurer 1610 Century Center Parkway, Ste 107, Memphis, TN 38134

Secretary

Name Role Address
Christopher Whalen Secretary 280 Park Ave 25th Floor, New York, NY 10017

Vice President

Name Role Address
Thomas W. Arenz Vice President 280 Park Avenue 25th Floor, New York, NY 10017

Filings

Type Status Filed Date Description
Withdrawal Filed 2015-01-06 Withdrawal For PRECISION BRAKE & CLUTCH, INC.
Annual Report Filed 2014-08-06 Annual Report
Annual Report Filed 2013-04-06 Annual Report
Annual Report Filed 2012-04-06 Annual Report
Annual Report Filed 2011-03-24 Annual Report
Annual Report Filed 2010-03-26 Annual Report
Annual Report Filed 2009-04-17 Annual Report
Annual Report Filed 2008-07-25 Annual Report
Annual Report Filed 2007-05-16 Annual Report
Annual Report Filed 2006-05-31 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102679206 0419400 1994-03-07 125 E SOUTH ST, JACKSON, MS, 39201
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-03-21
Case Closed 1994-07-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1994-06-02
Abatement Due Date 1994-06-19
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1994-06-02
Abatement Due Date 1994-06-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 D04
Issuance Date 1994-06-02
Abatement Due Date 1994-06-07
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 D05
Issuance Date 1994-06-02
Abatement Due Date 1994-06-07
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-06-02
Abatement Due Date 1994-07-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-06-02
Abatement Due Date 1994-06-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 7
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-06-02
Abatement Due Date 1994-06-27
Nr Instances 3
Nr Exposed 7
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-06-02
Abatement Due Date 1994-06-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 20
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 1994-06-02
Abatement Due Date 1994-07-05
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-06-02
Abatement Due Date 1994-07-05
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State