Search icon

THOMAS G. PERITO CO., INC.

Company Details

Name: THOMAS G. PERITO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1957 (68 years ago)
Date of dissolution: 23 Aug 1995
Entity Number: 165778
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ABRAHAM SCHATZMAN DOS Process Agent 280 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
950823000056 1995-08-23 CERTIFICATE OF DISSOLUTION 1995-08-23
C189640-2 1992-06-17 ASSUMED NAME CORP INITIAL FILING 1992-06-17
66636 1957-06-11 CERTIFICATE OF INCORPORATION 1957-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1081074 0215600 1985-01-11 50-02 NORTHERN BLVD, L I C, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1985-05-07

Related Activity

Type Referral
Activity Nr 900861428
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-02-25
Abatement Due Date 1985-02-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-02-25
Abatement Due Date 1985-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
11853082 0215600 1978-06-02 NORTHERN BOULEVARD AND 51 STRE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-06-02
Case Closed 1984-03-10
11852944 0215600 1978-05-16 NORTHERN BOULEVARD AND 51 STRE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-17
Case Closed 1978-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Nr Instances 1
11875945 0215600 1977-01-19 34-26 31 STREET, NY, 11101
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1977-03-21

Related Activity

Type Accident
Activity Nr 350025706

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1977-03-15
Abatement Due Date 1977-03-18
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State