-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
P M SALES INC.
Company Details
Name: |
P M SALES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Jun 1961 (64 years ago)
|
Date of dissolution: |
24 Dec 1991 |
Entity Number: |
138613 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
10 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
300
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% ORIN & KLEIN
|
DOS Process Agent
|
10 EAST 40TH ST., NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
1961-06-09
|
1962-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-625200
|
1991-12-24
|
DISSOLUTION BY PROCLAMATION
|
1991-12-24
|
B623034-2
|
1988-04-04
|
ASSUMED NAME CORP INITIAL FILING
|
1988-04-04
|
329541
|
1962-06-07
|
CERTIFICATE OF AMENDMENT
|
1962-06-07
|
273153
|
1961-06-09
|
CERTIFICATE OF INCORPORATION
|
1961-06-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11634235
|
0235200
|
1973-04-05
|
252C LAKE AVENUE, Yonkers, NY, 10703
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1973-04-05
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100242 B |
Issuance Date |
1973-04-11 |
Abatement Due Date |
1973-05-02 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
5 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100107 E09 |
Issuance Date |
1973-04-11 |
Abatement Due Date |
1973-05-02 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100106 E02 IV |
Issuance Date |
1973-04-11 |
Abatement Due Date |
1973-05-02 |
Current Penalty |
50.0 |
Initial Penalty |
50.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State