Search icon

PERFECT BUILDING MAINTENANCE CORP.

Company Details

Name: PERFECT BUILDING MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1960 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 125122
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 WEST 31ST STREET, NEW YORK, NY, United States, 10001
Principal Address: 7 WEST 31 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN MAGER Chief Executive Officer 7 WEST 31 STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 31ST STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1982-03-09 1994-01-06 Address 7 W. 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1960-01-04 1982-03-09 Address 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104933 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000308002724 2000-03-08 BIENNIAL STATEMENT 2000-01-01
980121002283 1998-01-21 BIENNIAL STATEMENT 1998-01-01
940106002430 1994-01-06 BIENNIAL STATEMENT 1994-01-01
930121002642 1993-01-21 BIENNIAL STATEMENT 1993-01-01
B477482-2 1987-03-31 ASSUMED NAME CORP INITIAL FILING 1987-03-31
A848102-4 1982-03-09 CERTIFICATE OF AMENDMENT 1982-03-09
193745 1960-01-04 CERTIFICATE OF INCORPORATION 1960-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331909499 0215000 2012-02-03 360 LEXINGTON AVE, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-02-03
Case Closed 2014-02-26

Related Activity

Type Complaint
Activity Nr 146928
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-06-15
Abatement Due Date 2012-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-11
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers did not develop, implement, and maintain at each workplace, a written hazard communicationprogram which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning,material safety data sheets, and employee information and training will be met, and which also includes the following: In the work area, Employer did not develop and implement a written hazard communication program for employees who are required to use chemicals such as but not limited to Logichem and Fabuloso during the cleaning operations. Condition noted on or about 01/18/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-06-15
Abatement Due Date 2012-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-11
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employers did not provide employees with effective information and training on hazardous chemicals intheir work area at the time of their initial assignment, and whenever a new physical or health hazard the employees have not previously been trainedabout is introduced into their work area. In the work area, Employer did not train employees on the hazards of the chemicals they work with such as but not limited to Logichem and Fabuloso used during cleaning operations. Condition noted on or about 01/18/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
306334004 0215000 2003-01-31 104 W 40TH ST., NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-06-02
Case Closed 2003-11-17

Related Activity

Type Complaint
Activity Nr 204115786
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-07-18
Abatement Due Date 2003-09-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-07-18
Abatement Due Date 2003-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-07-08
Abatement Due Date 2003-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-07-18
Abatement Due Date 2003-09-04
Nr Instances 1
Nr Exposed 3
Gravity 01
302939442 0215000 1999-12-21 175 WATER STREET, NEW YORK, NY, 10005
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1999-12-21
Emphasis L: FALL, L: SCAFFOLD
Case Closed 2000-01-21

Related Activity

Type Complaint
Activity Nr 202859401
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State