Search icon

ABC PROJECT MANAGEMENT, INC.

Company Details

Name: ABC PROJECT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1991 (34 years ago)
Date of dissolution: 18 Dec 1996
Entity Number: 1550393
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 110 VANPELT AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 110 VANPELT AVENUE, STATEN ISLAND, NY, United States, 10303

Filings

Filing Number Date Filed Type Effective Date
DP-1305352 1996-12-18 DISSOLUTION BY PROCLAMATION 1996-12-18
910524000067 1991-05-24 CERTIFICATE OF INCORPORATION 1991-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301455929 0216000 1997-09-03 MACY'S PAVILION WESTCHESTER MEDICAL CENTER, VALHALLA, NY, 10595
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-09-03
Case Closed 2000-01-12

Related Activity

Type Referral
Activity Nr 202021564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-10-01
Abatement Due Date 1997-10-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-10-01
Abatement Due Date 1997-10-06
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-10-01
Abatement Due Date 1997-10-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 E02
Issuance Date 1997-10-01
Abatement Due Date 1997-10-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-10-01
Abatement Due Date 1997-10-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-10-01
Abatement Due Date 1997-10-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1997-10-01
Abatement Due Date 1997-10-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
301454971 0216000 1997-05-02 19 TARRYTOWN ROAD (ELMSFORD MOTEL), ELMSFORD, NY, 10523
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-05-02
Emphasis N: TRENCH
Case Closed 2000-04-27

Related Activity

Type Referral
Activity Nr 202021358
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1997-06-23
Abatement Due Date 1997-06-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-06-23
Abatement Due Date 1997-06-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-06-23
Abatement Due Date 1997-06-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State