Search icon

PAWL FIRE PROTECTION, CORP.

Company Details

Name: PAWL FIRE PROTECTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1488206
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-10 33RD STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 37-10 33RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LANCELLOTTI Chief Executive Officer 150-22 12TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-10 33RD STREET, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
DP-1287805 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930208003266 1993-02-08 BIENNIAL STATEMENT 1992-11-01
901113000296 1990-11-13 CERTIFICATE OF INCORPORATION 1990-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763659 0215600 1994-08-25 1776 CLAY AVE., BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-27
Case Closed 1996-10-11

Related Activity

Type Referral
Activity Nr 902673466
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-10-28
Abatement Due Date 1994-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-10-28
Abatement Due Date 1994-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-10-28
Abatement Due Date 1994-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-28
Abatement Due Date 1994-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-10-28
Abatement Due Date 1994-11-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-28
Abatement Due Date 1994-11-30
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
106984784 0213400 1991-06-02 45 INNIS ST., STATEN ISLAND, NY, 10302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-06-11
Case Closed 1992-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-06-16
Abatement Due Date 1992-06-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State