Search icon

N.H. PITCHAL, INC.

Company Details

Name: N.H. PITCHAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1962 (63 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 149748
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 829 GREENWICH ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.H. PITCHAL, INC. DOS Process Agent 829 GREENWICH ST., NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
C191708-2 1992-08-28 ASSUMED NAME CORP INITIAL FILING 1992-08-28
DP-69544 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
338044 1962-08-07 CERTIFICATE OF INCORPORATION 1962-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774932 0215000 1978-02-09 829 GREENWICH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1978-03-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-02-10
Abatement Due Date 1978-02-23
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-02-10
Abatement Due Date 1978-02-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-10
Abatement Due Date 1978-02-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-02-10
Abatement Due Date 1978-02-23
Nr Instances 1
11748910 0215000 1975-12-19 829 GREENWICH ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-24
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100135
Issuance Date 1975-12-24
Abatement Due Date 1976-01-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-24
Abatement Due Date 1976-01-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-12-24
Abatement Due Date 1976-01-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State