Name: | PJM-GILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1588327 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN M. LIMMER, ESQ. | DOS Process Agent | 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1393596 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
920821000106 | 1992-08-21 | CERTIFICATE OF AMENDMENT | 1992-08-21 |
911108000182 | 1991-11-08 | CERTIFICATE OF INCORPORATION | 1991-11-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108903493 | 0213400 | 1993-05-27 | VETERANS AVE. - FRESH KILLS LANDFILL, STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 525.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 525.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 325.0 |
Initial Penalty | 750.0 |
Nr Instances | 20 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260750 B01 II |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-16 |
Current Penalty | 525.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261051 A |
Issuance Date | 1993-07-09 |
Abatement Due Date | 1993-07-14 |
Current Penalty | 100.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State