Name: | PRC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1988 (37 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1231632 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | Delaware |
Address: | CORPORATION, 19 EAST 82ND ST., NEW YORK, NY, United States, 10028 |
Principal Address: | 19 E. 82ND ST., NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
FRANK LINDE | Chief Executive Officer | 19 E. 82ND STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
%PROPERTY RESOURCES | DOS Process Agent | CORPORATION, 19 EAST 82ND ST., NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2000-04-03 | Address | 19 E. 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1988-02-02 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625421 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000403002557 | 2000-04-03 | BIENNIAL STATEMENT | 2000-02-01 |
991202000977 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
940216002691 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
930319002387 | 1993-03-19 | BIENNIAL STATEMENT | 1993-02-01 |
B597569-4 | 1988-02-02 | APPLICATION OF AUTHORITY | 1988-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106831555 | 0215600 | 1989-05-11 | 100 WHITE PLAINS ROAD, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901101139 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 I |
Issuance Date | 1989-06-12 |
Abatement Due Date | 1989-06-29 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1989-06-12 |
Abatement Due Date | 1989-06-30 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 6 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-06-12 |
Abatement Due Date | 1989-06-15 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 05 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State