Search icon

PDG INC.

Company Details

Name: PDG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1021652
ZIP code: 12472
County: Kings
Place of Formation: New York
Address: P.O. BOX 92, ROSENDALE, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 92, ROSENDALE, NY, United States, 12472

Filings

Filing Number Date Filed Type Effective Date
DP-864960 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B505932-5 1987-06-08 CERTIFICATE OF AMENDMENT 1987-06-08
B261973-3 1985-08-28 CERTIFICATE OF INCORPORATION 1985-08-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224752 0215000 2007-07-20 LEXINGTON AVE. AND 41ST STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-09-19
Case Closed 2007-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 J01 IIIB
Issuance Date 2007-10-12
Abatement Due Date 2007-10-17
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
300999661 0213600 1997-08-05 8484 ALLEGHENY ROAD, CORFU, NY, 14036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-05
Case Closed 1997-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103121 Civil Rights Employment 2011-05-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-09
Termination Date 2011-09-13
Section 2000
Sub Section E
Status Terminated

Parties

Name MILUSKKIN
Role Plaintiff
Name PDG INC.
Role Defendant
1103698 Labor Management Relations Act 2011-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-31
Termination Date 2011-08-25
Section 1132
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name PDG INC.
Role Defendant
9704376 Employee Retirement Income Security Act (ERISA) 1997-06-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 387
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-13
Termination Date 1999-06-23
Date Issue Joined 1997-07-21
Pretrial Conference Date 1999-05-26
Section 1132

Parties

Name MASON TENDERS,
Role Plaintiff
Name PDG INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State