Search icon

PERGAMENT HOME CENTERS, INC.

Company Details

Name: PERGAMENT HOME CENTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1989 (36 years ago)
Entity Number: 1323379
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Principal Address: 101 MARCUS DRIVE, MELVILLE, NY, United States, 11747
Address: DONALD B. JACOBSON, SECRETARY, 101 MARCUS DRIVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHARLES COLUMBUS, C/O WESTDEUTSCHE LANDESBANK Chief Executive Officer GIROZENTRALE, 1211 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role Address
DONALD B. JACOBSON, ESQ. Agent 101 MARCUS DRIVE, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DONALD B. JACOBSON, SECRETARY, 101 MARCUS DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-04-05 1997-03-28 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-07-07 1993-04-05 Address 101 MARCUS DRIVE, MELVILLE, NY, 11747, 4200, USA (Type of address: Service of Process)
1990-10-03 1992-11-06 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-02-06 1990-10-03 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-02-06 1992-07-07 Address 10 EAST 53RD STREET, SUITE 2100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970328002685 1997-03-28 BIENNIAL STATEMENT 1997-02-01
950301000500 1995-03-01 CERTIFICATE OF CHANGE 1995-03-01
940218002083 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930405002271 1993-04-05 BIENNIAL STATEMENT 1993-02-01
921106000375 1992-11-06 CERTIFICATE OF CHANGE 1992-11-06
920707000247 1992-07-07 CERTIFICATE OF CHANGE 1992-07-07
901003000321 1990-10-03 CERTIFICATE OF CHANGE 1990-10-03
C075890-3 1989-11-14 CERTIFICATE OF AMENDMENT 1989-11-14
B737680-4 1989-02-06 APPLICATION OF AUTHORITY 1989-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
84434 PL VIO INVOICED 2007-06-19 75 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893529 0215000 1999-03-16 5700 AVENUE U, BROOKLYN, NY, 11229
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1999-03-18
Case Closed 1999-03-19
300139789 0214700 1998-11-09 100 ADAMS BOULEVARD, WAREHOUSE #5, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-12-14
Case Closed 1999-07-19

Related Activity

Type Complaint
Activity Nr 200148468
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1999-01-27
Abatement Due Date 1999-06-30
Initial Penalty 5000.0
Contest Date 1999-02-19
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 1999-01-27
Abatement Due Date 1999-02-23
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1999-02-19
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1999-01-27
Abatement Due Date 1999-06-30
Current Penalty 2000.0
Initial Penalty 5000.0
Contest Date 1999-02-19
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1999-01-27
Abatement Due Date 1999-06-30
Contest Date 1999-02-19
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 1
Gravity 10
300138385 0214700 1998-05-28 1101 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-11-20
Case Closed 1999-04-29

Related Activity

Type Accident
Activity Nr 100150291
Type Referral
Activity Nr 200151926
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-11-20
Abatement Due Date 1998-11-27
Current Penalty 3150.0
Initial Penalty 6300.0
Contest Date 1998-12-04
Final Order 1999-04-26
Nr Instances 2
Nr Exposed 5
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1998-11-20
Abatement Due Date 1998-12-01
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 1998-12-04
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1998-11-20
Abatement Due Date 1998-12-03
Current Penalty 900.0
Initial Penalty 1800.0
Contest Date 1998-12-04
Final Order 1999-04-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-11-20
Abatement Due Date 1998-11-25
Contest Date 1998-12-04
Final Order 1999-04-26
Nr Instances 1
Gravity 00
112874839 0214700 1995-03-24 3640 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-03-30
Case Closed 1995-05-15

Related Activity

Type Complaint
Activity Nr 76948785
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1995-04-12
Abatement Due Date 1995-05-01
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
112875372 0214700 1995-01-17 3640 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-01-17
Case Closed 1995-03-10

Related Activity

Type Complaint
Activity Nr 74983164
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1995-01-25
Abatement Due Date 1995-01-30
Current Penalty 367.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1995-01-25
Abatement Due Date 1995-03-14
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 6
Nr Exposed 80
Related Event Code (REC) Complaint
Gravity 00
107198764 0215000 1994-11-01 5815 BAY PARKWAY, BROOKLYN, NY, 11204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-11-01
Case Closed 1995-01-06

Related Activity

Type Complaint
Activity Nr 74987041
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-11-25
Abatement Due Date 1995-01-13
Current Penalty 980.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 40
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 1994-11-25
Abatement Due Date 1994-12-07
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
101538536 0214700 1989-09-12 MERRICK AVE, NORTHWEST OF STEWART AVENUE, WESTBURY, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-09-12
Case Closed 1989-11-13

Related Activity

Type Complaint
Activity Nr 72812803
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-10-10
Abatement Due Date 1989-11-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 13
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260101 A
Issuance Date 1989-10-10
Abatement Due Date 1989-10-13
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-10-10
Abatement Due Date 1989-10-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1989-10-10
Abatement Due Date 1989-10-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1989-10-10
Abatement Due Date 1989-10-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1989-10-10
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 107
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260151 D01
Issuance Date 1989-10-10
Abatement Due Date 1989-10-13
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 B01
Issuance Date 1989-10-10
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State