Search icon

PJM-GILL, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRIAN M. LIMMER, ESQ. DOS Process Agent 1808 WEST MERRICK ROAD, MERRICK, NY, United States, 11566

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108903493 0213400 1993-05-27 VETERANS AVE. - FRESH KILLS LANDFILL, STATEN ISLAND, NY, 10314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-07
Case Closed 1994-04-18

Violation Items

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