Search icon

PILERI INDUSTRIES INC.

Company Details

Name: PILERI INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1963 (62 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 156120
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 48 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PILERI DOS Process Agent 48 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH PILERI Chief Executive Officer 407 8TH ST, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1997-04-17 2003-07-03 Address 48 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-04-17 2003-07-03 Address 48 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-04-17 2003-07-03 Address 48 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1963-04-11 1997-04-17 Address 48 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097467 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030703002045 2003-07-03 BIENNIAL STATEMENT 2003-04-01
010530002413 2001-05-30 BIENNIAL STATEMENT 2001-04-01
970417002106 1997-04-17 BIENNIAL STATEMENT 1997-04-01
C239126-2 1996-09-13 ASSUMED NAME CORP INITIAL FILING 1996-09-13
810310-3 1970-01-27 CERTIFICATE OF AMENDMENT 1970-01-27
375316 1963-04-11 CERTIFICATE OF INCORPORATION 1963-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542473 0214700 1986-11-06 48 ALLEN BLVD., EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-11-06
Case Closed 1986-11-10
11439585 0214700 1983-09-16 48 ALLEN BLVD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-10-07
Abatement Due Date 1983-11-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-10-07
Abatement Due Date 1983-11-07
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-10-07
Abatement Due Date 1983-11-07
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
11590239 0214700 1974-08-23 48 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-08-23
Case Closed 1984-03-10
11589959 0214700 1974-07-02 48 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-10
Abatement Due Date 1974-08-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-10
Abatement Due Date 1974-08-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-07-10
Abatement Due Date 1974-08-22
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State