Search icon

PALATIAL DEVELOPMENT CORP.

Company Details

Name: PALATIAL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1990 (35 years ago)
Date of dissolution: 22 Jun 2015
Entity Number: 1439136
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 215 EDWARDS AVE, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LOSCALZO Chief Executive Officer 215 EDWARDS AVE, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EDWARDS AVE, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2005-04-26 2006-04-19 Address 791 RTE 25A, MILLER PLACE, NY, 11764, 0644, USA (Type of address: Chief Executive Officer)
2005-04-26 2006-04-19 Address 791 RTE 25A, MILLER PLACE, NY, 11764, 0644, USA (Type of address: Principal Executive Office)
2005-04-26 2006-04-19 Address 791 RTE 25A, MILLER PLACE, NY, 11764, 0644, USA (Type of address: Service of Process)
1990-04-12 2005-04-26 Address 140 GREENE AVENUE, PORT JEFFERSON STATIO, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150622000459 2015-06-22 CERTIFICATE OF DISSOLUTION 2015-06-22
140630002194 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120529002415 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100419003218 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080408003103 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060419002792 2006-04-19 BIENNIAL STATEMENT 2006-04-01
050426002667 2005-04-26 BIENNIAL STATEMENT 2004-04-01
C129550-4 1990-04-12 CERTIFICATE OF INCORPORATION 1990-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000598 0216000 2010-01-21 321 N. HIGHLAND AVENUE, OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-21
Emphasis L: LOCALTARG
Case Closed 2010-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2010-03-25
Abatement Due Date 2010-04-19
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 2010-03-25
Abatement Due Date 2010-04-19
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-03-25
Abatement Due Date 2010-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 2010-03-25
Abatement Due Date 2010-04-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 2010-03-25
Abatement Due Date 2010-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2010-03-25
Abatement Due Date 2010-03-30
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State