Search icon

PROJECT DEVELOPMENT GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN C REGAN Chief Executive Officer 1386 BEULAH RD, BLDG #801, PITTSBURGH, PA, United States, 15235

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109895920 0215000 1999-12-23 101 W.57TH ST., NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-12-23
Emphasis L: GUTREH
Case Closed 2000-01-18

Related Activity

Type Complaint
Activity Nr 202860771
Safety Yes
108940982 0215600 1991-12-12 63-10 108TH STREET, CORONA, NY, 11375
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