Search icon

PBH SING INC.

Company Details

Name: PBH SING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (34 years ago)
Entity Number: 1497480
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 730 COLUMBUS AVE, NEW YORK, NY, United States, 10025
Principal Address: 734 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRIT BHAMRAL Chief Executive Officer 1119 STONEWALL LANE, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 COLUMBUS AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2002-11-27 2012-12-31 Address 1119 STONEWALL LANE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2001-01-18 2002-11-27 Address 730 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-12-17 2001-01-18 Address 24 MALTESE DRIVE, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1993-01-07 1996-12-17 Address 225 MAPLE ST. #5, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1993-01-07 2012-12-31 Address 730 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121231002003 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101209002858 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081230002865 2008-12-30 BIENNIAL STATEMENT 2008-12-01
021127002275 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010118002521 2001-01-18 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2009197 SCALE-01 INVOICED 2015-03-05 60 SCALE TO 33 LBS
1703192 SCALE-01 INVOICED 2014-06-10 60 SCALE TO 33 LBS
209605 OL VIO INVOICED 2013-10-07 350 OL - Other Violation
350862 CNV_SI INVOICED 2013-08-16 60 SI - Certificate of Inspection fee (scales)
170611 WH VIO INVOICED 2011-09-08 75 WH - W&M Hearable Violation
326372 CNV_SI INVOICED 2011-09-01 60 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State