Search icon

PITT-DES MOINES, INC.

Company Details

Name: PITT-DES MOINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1961 (64 years ago)
Entity Number: 138419
ZIP code: 10022
County: New York
Place of Formation: Pennsylvania
Address: 950 THIRD AVE 23RD FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAMES HABER Chief Executive Officer 950 THIRD AVE 23RD FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IRONBRIDGE CORPORATION DOS Process Agent 950 THIRD AVE 23RD FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-06-05 2003-06-24 Address TOWN CENTER 1, 1450 LAKE ROBBINS DR STE 400, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office)
2001-06-05 2003-06-24 Address TOWN CENTER 1, 1450 LAKE ROBBINS DR STE 400, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-06-05 Address TOWN CENTER ONE, 1450 LAKE ROBBINS DR, STE. 400, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-06-05 Address TOWN CENTER ONE, 1450 LAKE ROBBINS DR, STE. 400, THE WOODLANDS, TX, 77380, USA (Type of address: Principal Executive Office)
1995-03-27 1999-06-21 Address 3400 GRAND AVENUE, PITTSBURGH, PA, 15225, 1528, USA (Type of address: Principal Executive Office)
1995-03-27 1999-06-21 Address 3400 GRAND AVENUE, PITTSBURGH, PA, 15225, 1528, USA (Type of address: Chief Executive Officer)
1981-01-22 1985-10-10 Name PITTSBURGH-DES MOINES CORPORATION
1976-06-10 2003-06-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-06-10 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1961-06-02 1976-06-10 Address 120 BROADWAY, SUITE 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070614002662 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050912002467 2005-09-12 BIENNIAL STATEMENT 2005-06-01
030624002313 2003-06-24 BIENNIAL STATEMENT 2003-06-01
C323808-2 2002-11-14 ASSUMED NAME CORP INITIAL FILING 2002-11-14
010605002966 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990621002197 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970603002848 1997-06-03 BIENNIAL STATEMENT 1997-06-01
950327002254 1995-03-27 BIENNIAL STATEMENT 1993-06-01
B276908-2 1985-10-10 CERTIFICATE OF AMENDMENT 1985-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303370373 0213100 2000-08-08 HIGH SERVICE AREA, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-08-08
Emphasis S: CONSTRUCTION
Case Closed 2000-08-09
302003421 0213100 1998-04-29 HIGH SERVICE AREA, AMSTERDAM, NY, 12010
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1998-04-29
Case Closed 1998-09-03

Related Activity

Type Accident
Activity Nr 100740174

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 1998-08-04
Abatement Due Date 1998-08-07
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1998-08-04
Abatement Due Date 1998-08-22
Nr Instances 1
Nr Exposed 5
Gravity 10
112877444 0214700 1995-02-24 WATER STORAGE TANK NO. 7, ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1995-03-28
109038935 0213100 1993-04-06 BANKER ROAD, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-04-06
Case Closed 1993-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8804801 Other Contract Actions 1988-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 168
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-12
Termination Date 1990-01-11

Parties

Name PITT-DES MOINES, INC.
Role Plaintiff
Name YONKERS CITY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State