Name: | PROJECT DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1283604 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1386 BEULAH RD, BLDG #801, PITTSBURGH, PA, United States, 15235 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN C REGAN | Chief Executive Officer | 1386 BEULAH RD, BLDG #801, PITTSBURGH, PA, United States, 15235 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-24 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-05-03 | 2002-08-16 | Address | 482 HILLSIDE AVENUE, MONROEVILLE, PA, 15146, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2002-08-16 | Address | 300 OXFORD DRIVE, MONROEVILLE, PA, 15146, USA (Type of address: Principal Executive Office) |
1988-08-10 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-08-10 | 1998-07-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089161 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080807003847 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060804002332 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040914002592 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020816002340 | 2002-08-16 | BIENNIAL STATEMENT | 2002-08-01 |
000816002292 | 2000-08-16 | BIENNIAL STATEMENT | 2000-08-01 |
990921001195 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
980724002475 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
960919002300 | 1996-09-19 | BIENNIAL STATEMENT | 1996-08-01 |
000053008233 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109895920 | 0215000 | 1999-12-23 | 101 W.57TH ST., NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202860771 |
Safety | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1992-01-07 |
Emphasis | L: ASBESTOS |
Case Closed | 1992-03-10 |
Related Activity
Type | Referral |
Activity Nr | 901793638 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 H04 II |
Issuance Date | 1992-01-22 |
Abatement Due Date | 1992-02-03 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 50 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260058 M02 IIA |
Issuance Date | 1992-01-22 |
Abatement Due Date | 1992-02-27 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260058 M03 I |
Issuance Date | 1992-01-22 |
Abatement Due Date | 1992-02-27 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-01-22 |
Abatement Due Date | 1992-01-25 |
Current Penalty | 3000.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260058 N02 II |
Issuance Date | 1992-01-22 |
Abatement Due Date | 1992-02-27 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Referral |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State