Search icon

PRC CONSTRUCTION CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
FRANK LINDE Chief Executive Officer 19 E. 82ND STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
%PROPERTY RESOURCES DOS Process Agent CORPORATION, 19 EAST 82ND ST., NEW YORK, NY, United States, 10028

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106831555 0215600 1989-05-11 100 WHITE PLAINS ROAD, BRONX, NY, 10474
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-11
Case Closed 1989-08-11

Related Activity

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