Search icon

PERSONNEL POOL OF AMERICA, INC.

Branch

Company Details

Name: PERSONNEL POOL OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1990 (35 years ago)
Date of dissolution: 17 Jul 1992
Branch of: PERSONNEL POOL OF AMERICA, INC., Florida (Company Number 582137)
Entity Number: 1422477
ZIP code: 33309
County: New York
Place of Formation: Florida
Address: 2050 SPECTRUM BLVD., FORT LAUDERDALE, FL, United States, 33309

DOS Process Agent

Name Role Address
PERSONNEL POOL OF AMERICA, INC. DOS Process Agent 2050 SPECTRUM BLVD., FORT LAUDERDALE, FL, United States, 33309

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

Filings

Filing Number Date Filed Type Effective Date
920717000229 1992-07-17 CERTIFICATE OF MERGER 1992-07-17
C107425-4 1990-02-13 APPLICATION OF AUTHORITY 1990-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106823750 0213100 1989-07-13 SAND DOCK ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-29
Case Closed 1990-04-24

Related Activity

Type Complaint
Activity Nr 72659014
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1989-12-14
Abatement Due Date 1989-12-17
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1990-01-08
Final Order 1990-04-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-12-14
Abatement Due Date 1990-01-22
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1990-01-08
Final Order 1990-04-19
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-12-14
Abatement Due Date 1990-01-06
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1990-01-08
Final Order 1990-04-19
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-12-14
Abatement Due Date 1990-01-06
Contest Date 1990-01-08
Final Order 1990-04-19
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-12-14
Abatement Due Date 1990-01-22
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1990-01-08
Final Order 1990-04-19
Nr Instances 1
Nr Exposed 39
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-14
Abatement Due Date 1990-01-22
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1990-01-08
Final Order 1990-04-19
Nr Instances 1
Nr Exposed 39
Gravity 04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State