Search icon

PCS CONSTRUCTION, INC.

Company Details

Name: PCS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1992 (32 years ago)
Date of dissolution: 26 Jun 2003
Entity Number: 1675646
ZIP code: 07006
County: Nassau
Place of Formation: New Jersey
Address: 1129 BLOOMFIELD AVENUE, WEST CALDWELL, NJ, United States, 07006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 BLOOMFIELD AVENUE, WEST CALDWELL, NJ, United States, 07006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAT BIRDSALL Chief Executive Officer 1129 BLOOMFIELD AVENUE, WEST CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
1992-10-27 1993-11-05 Address 1129 BLOOMFIELD AVENUE, WEST CALDWELL, NJ, 07006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030626000201 2003-06-26 CERTIFICATE OF TERMINATION 2003-06-26
931105002585 1993-11-05 BIENNIAL STATEMENT 1993-10-01
921027000083 1992-10-27 APPLICATION OF AUTHORITY 1992-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306735283 0213400 2003-06-24 1000 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
113897417 0213400 1997-12-03 1000 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-03
Case Closed 1998-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-12-09
Abatement Due Date 1997-12-12
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-12-09
Abatement Due Date 1997-12-12
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-12-09
Abatement Due Date 1997-12-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State