Search icon

CHARLES PANKOW BUILDERS, LTD.

Company Details

Name: CHARLES PANKOW BUILDERS, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 08 May 1991 (34 years ago)
Entity Number: 1546516
ZIP code: 10005
County: Blank
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1991-05-08 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
910508000470 1991-05-08 APPLICATION OF AUTHORITY 1991-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139573 0214700 1998-10-15 WALT WHITMAN SHOPPING MALL, ROUTE 110, MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-10-15
Case Closed 1998-10-15
300136991 0214700 1998-02-02 WALT WHITMAN SHOPPING MALL, ROUTE 110, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-02
Case Closed 1998-02-02
300131125 0214700 1996-06-27 SOUTH PARKING STRUCTURE, ROOSEVELT FIELD MALL, GARDEN CITY, NY, 11530
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-09-09
Case Closed 1997-05-19

Related Activity

Type Accident
Activity Nr 100150010
Type Referral
Activity Nr 200150092
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Unclassified
Standard Cited 19260501 B01
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 120
Gravity 10
Citation ID 01002
Citaton Type Unclassified
Standard Cited 19260501 B02 I
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Unclassified
Standard Cited 19260501 B02 II
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 120
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1996-09-13
Abatement Due Date 1996-09-18
Nr Instances 1
Nr Exposed 120
Gravity 02
112877535 0214700 1994-12-23 735 NORTH AVE., GARDEN CITY, NY, 11530
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-03-15
Case Closed 1995-03-15

Related Activity

Type Referral
Activity Nr 901794495
Safety Yes
107517997 0214700 1994-10-17 ROOSEVELT FIELD MALL (PARKING GARAGE/ADJ. TO STERN, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-10-17
Case Closed 1995-01-19

Related Activity

Type Accident
Activity Nr 361114713
101487296 0214700 1992-06-02 ROOSEVELT FIELD MALL (PARKING GARAGE/ADJ. TO STERN, GARDEN CITY, NY, 11530
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-15
Case Closed 1992-12-07

Related Activity

Type Referral
Activity Nr 901103689
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-17
Current Penalty 894.0
Initial Penalty 1300.0
Contest Date 1992-07-31
Final Order 1992-11-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-07-13
Abatement Due Date 1992-07-17
Current Penalty 975.0
Initial Penalty 975.0
Contest Date 1992-07-31
Final Order 1992-11-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-07-13
Abatement Due Date 1992-07-17
Current Penalty 894.0
Initial Penalty 1300.0
Contest Date 1992-07-31
Final Order 1992-11-23
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-07-13
Abatement Due Date 1992-07-17
Contest Date 1992-07-31
Final Order 1992-11-23
Nr Instances 1
Nr Exposed 38
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1992-07-13
Abatement Due Date 1992-07-17
Final Order 1992-11-23
Nr Instances 1
Gravity 00
101486223 0214700 1991-09-06 630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-09
Case Closed 1991-12-19

Related Activity

Type Complaint
Activity Nr 74950742
Health Yes
102881729 0214700 1991-07-15 ROOSEVELT FIELD MALL (PARKING GARAGE/ADJ. TO STERN, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-10-25
Case Closed 1992-05-28

Related Activity

Type Complaint
Activity Nr 74088535
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-11-14
Abatement Due Date 1991-11-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-12-04
Final Order 1992-04-03
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260851 A
Issuance Date 1991-11-14
Abatement Due Date 1991-11-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-12-04
Final Order 1992-04-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-05-08
Abatement Due Date 1992-05-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260851 A
Issuance Date 1992-05-08
Abatement Due Date 1992-05-09
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State