Name: | PTC ALLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1989 (36 years ago) |
Date of dissolution: | 26 Aug 2008 |
Entity Number: | 1389329 |
ZIP code: | 15090 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 6051 WALLACE ROAD EXT STE 200, WEXFORD, PA, United States, 15090 |
Principal Address: | 6051 WALLACE RD EXT, SUITE 200, WEXFORD, PA, United States, 15090 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6051 WALLACE ROAD EXT STE 200, WEXFORD, PA, United States, 15090 |
Name | Role | Address |
---|---|---|
PETER WHITING | Chief Executive Officer | 6051 WALLACE RD EXT, WEXFORD, PA, United States, 15090 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-02 | 2008-08-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-22 | 2008-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-22 | 1999-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-24 | 2003-10-02 | Address | CHERRINGTON CORPORATE CTR, 600 CLUBHOUSE DR, STE 200, MOON TOWNSHIP, PA, 15108, 3195, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 2003-10-02 | Address | CHERRINGTON CORPORATE CENTER, 600 CLUBHOUSE DRIVE, SUITE 200, MOON TOWNSHIP, PA, 15108, 3195, USA (Type of address: Principal Executive Office) |
1997-10-24 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-18 | 1997-10-24 | Address | 2060 PENNSYLVANIA AVENUE, MONACA, PA, 15061, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1997-10-24 | Address | PO BOX 3628T, EXECUTIVE PARK, ALBANY, NY, 12203, 0628, USA (Type of address: Chief Executive Officer) |
1989-10-10 | 1997-10-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-10-10 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826000986 | 2008-08-26 | SURRENDER OF AUTHORITY | 2008-08-26 |
051130002539 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031002002793 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011012002036 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
010926000340 | 2001-09-26 | CERTIFICATE OF AMENDMENT | 2001-09-26 |
991102002514 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
990922000020 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
971024002554 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931115002654 | 1993-11-15 | BIENNIAL STATEMENT | 1993-10-01 |
930218003215 | 1993-02-18 | BIENNIAL STATEMENT | 1992-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307537753 | 0213100 | 2005-01-13 | 326 STATE HIGHWAY #208, MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100141 A03 II |
Issuance Date | 2005-04-13 |
Abatement Due Date | 2005-05-01 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040010 A |
Issuance Date | 2005-04-13 |
Abatement Due Date | 2005-04-23 |
Current Penalty | 400.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-01-13 |
Emphasis | N: AMPUTATE, N: SSTARG04 |
Case Closed | 2006-02-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100184 C01 |
Issuance Date | 2005-04-11 |
Abatement Due Date | 2005-04-14 |
Initial Penalty | 1500.0 |
Contest Date | 2005-05-04 |
Final Order | 2005-10-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100184 D |
Issuance Date | 2005-04-11 |
Abatement Due Date | 2005-04-14 |
Initial Penalty | 1500.0 |
Contest Date | 2005-05-04 |
Final Order | 2005-10-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2005-04-11 |
Abatement Due Date | 2005-04-29 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Contest Date | 2005-05-04 |
Final Order | 2005-10-06 |
Nr Instances | 3 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 2005-04-11 |
Abatement Due Date | 2005-04-29 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Contest Date | 2005-05-04 |
Final Order | 2005-10-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 II |
Issuance Date | 2005-04-11 |
Abatement Due Date | 2005-04-29 |
Current Penalty | 1125.0 |
Initial Penalty | 1875.0 |
Contest Date | 2005-05-04 |
Final Order | 2005-10-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 2005-04-11 |
Abatement Due Date | 2005-04-29 |
Current Penalty | 1125.0 |
Initial Penalty | 1875.0 |
Contest Date | 2005-05-04 |
Final Order | 2005-10-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19100305 E01 |
Issuance Date | 2005-04-11 |
Abatement Due Date | 2005-04-29 |
Current Penalty | 1125.0 |
Initial Penalty | 1875.0 |
Contest Date | 2005-05-04 |
Final Order | 2005-10-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State