Search icon

PEGASUS CARPENTRY & DRYWALL CONTRACTORS INC.

Company Details

Name: PEGASUS CARPENTRY & DRYWALL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1214256
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 613 CALEDONIA ROAD, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEGASUS CARPENTRY & DRYWALL CONTRACTORS INC. DOS Process Agent 613 CALEDONIA ROAD, DIX HILLS, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-1194187 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B582053-4 1987-12-22 CERTIFICATE OF INCORPORATION 1987-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106754153 0215600 1992-03-20 2060 CROTONA PARKWAY, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-06-08

Related Activity

Type Referral
Activity Nr 901794388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-27
Abatement Due Date 1992-06-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-27
Abatement Due Date 1992-06-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-27
Abatement Due Date 1992-06-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-04-27
Abatement Due Date 1992-05-06
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1992-04-27
Abatement Due Date 1992-05-08
Current Penalty 370.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 IIIF
Issuance Date 1992-04-27
Abatement Due Date 1992-05-06
Current Penalty 370.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-04-27
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-04-27
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-04-27
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State