Search icon

PDJ COMPONENTS, INC.

Company Details

Name: PDJ COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1960 (65 years ago)
Entity Number: 129116
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 35 BROOKSIDE AVE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 BROOKSIDE AVE, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
GEORGE W KETCHUM Chief Executive Officer PAMELA C KETCHUM, PO BOX 288, SUGAR LOAF, NY, United States, 10981

Form 5500 Series

Employer Identification Number (EIN):
141464441
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:

Permits

Number Date End date Type Address
GL25-20181026-36371 2018-10-26 2018-10-30 OVER DIMENSIONAL VEHICLE PERMITS No data
J7PN-2018830-28225 2018-08-30 2018-09-05 OVER DIMENSIONAL VEHICLE PERMITS No data
JB8L-2018627-19990 2018-06-27 2018-06-29 OVER DIMENSIONAL VEHICLE PERMITS No data
JN17-2018516-15370 2018-05-16 2018-05-18 OVER DIMENSIONAL VEHICLE PERMITS No data
LX6X-2018328-10377 2018-03-28 2018-03-30 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2021-12-20 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-22 1998-05-04 Address 100 BROOKSIDE AVENUE, CHESTER, NY, 10918, 1411, USA (Type of address: Principal Executive Office)
1995-06-22 1998-05-04 Address 100 BROOKSIDE AVENUE, CHESTER, NY, 10918, 1411, USA (Type of address: Service of Process)
1960-05-25 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-05-25 1995-06-22 Address NO ADDRESS STATED, CHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507006235 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100602002797 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080519002368 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511003012 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040521002027 2004-05-21 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-13
Type:
Referral
Address:
35 BROOKSIDE AVENUE, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-20
Type:
Planned
Address:
35 BROOKSIDE AVENUE, RTE 17M, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-22
Type:
Planned
Address:
35 BROOKSIDE AVENUE, RTE 17M, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-14
Type:
Other-L
Address:
35 BROOKSIDE AVENUE, RTE 17M, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2004-04-08
Type:
Planned
Address:
35 BROOKSIDE AVENUE, RTE 17M, CHESTER, NY, 10918
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State