Search icon

PIER HEAD ASSOCIATES, LTD.

Company Details

Name: PIER HEAD ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784182
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 35 W 36TH ST 7TH FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-966-3388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 W 36TH ST 7TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER W DAW Chief Executive Officer C/O PIER HEAD ASSOCIATES LTD, 35 W 3TH ST 7TH FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2026939-DCA Inactive Business 2015-08-12 2017-02-28
0919269-DCA Inactive Business 2002-10-29 2015-02-28

History

Start date End date Type Value
1996-03-20 2006-10-05 Address 247 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-03-20 2006-10-05 Address 247 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-03-20 2006-10-05 Address 247 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-01-03 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-03 1996-03-20 Address 193 SECOND AVENUE, APARTMENT 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061005002334 2006-10-05 BIENNIAL STATEMENT 2006-01-01
040113002692 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020108002699 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000204002658 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980115002520 1998-01-15 BIENNIAL STATEMENT 1998-01-01
960320002424 1996-03-20 BIENNIAL STATEMENT 1996-01-01
940103000381 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-15 No data SOUTHERN BOULEVARD, FROM STREET EAST 142 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Pick-Up Department of Transportation having unattended EQUIPMENT-FENCE stored on sidewalk without securing a NYC DOT permit to place & maintain CONSTRUCTION EQUIPMENT - FENCE on street.
2017-07-15 No data SOUTHERN BOULEVARD, FROM STREET EAST 142 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Active Department of Transportation having equipment-fence occupying sidewalk & providing 3'8" CLEAR SIDEWALK in between street light and their fence. Respondent failed to maintain 5' CLEAR SIDEWALK as required by stipulation ID:013 of their OCCUPANCY OF SIDEWALK permit.
2017-07-12 No data SOUTHERN BOULEVARD, FROM STREET EAST 142 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Active Department of Transportation Container on site.
2017-07-10 No data SOUTHERN BOULEVARD, FROM STREET EAST 142 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Active Department of Transportation A/TO/P I observed that the above respondent has equipment material stored on the sidewalk in front of 361-65 southern Boulevard without a valid permit.
2017-03-03 No data WALES AVENUE, FROM STREET EAST 144 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I found the above respondent has a Convex Container (commonly referred to as a cargo Container) on the City Street which is not permitted as per subsection 34rcny2-05 (d)(3).
2017-03-03 No data WALES AVENUE, FROM STREET EAST 142 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I found the above respondent has a convex container (commonly referred to as a cargo Container) on the city street which is not permitted as per subsetion 34rcny2-05(d)(3) within the body of the narrative.
2017-03-03 No data ST MARYS STREET, FROM STREET SOUTHERN BOULEVARD TO STREET WALES AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I found the above respondent has a convex container (commonly referred to as a cargo container) on the city street which is not permitted as per subsection 34rcny2-05(d)(3) within the body of narrative.
2017-02-03 No data EAST 142 STREET, FROM STREET SOUTHERN BOULEVARD TO STREET WALES AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/ theT/O/P I found that the above respondent has two Convex container( commonly referred to as a cargo container] on the city street which is not permitted as per subsection 34 RCNY 2-05{d}{3} within the body of the narrative.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2150812 DCA-SUS CREDITED 2015-08-13 75 Suspense Account
2131862 TRUSTFUNDHIC INVOICED 2015-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2131861 FINGERPRINT CREDITED 2015-07-16 75 Fingerprint Fee
2131863 LICENSE INVOICED 2015-07-16 100 Home Improvement Contractor License Fee
463404 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee
463405 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391685 RENEWAL INVOICED 2013-06-11 100 Home Improvement Contractor License Renewal Fee
463406 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391686 RENEWAL INVOICED 2011-05-10 100 Home Improvement Contractor License Renewal Fee
463407 TRUSTFUNDHIC INVOICED 2009-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341096642 0215000 2015-12-02 550 FIRST AVE, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-12-02
Case Closed 2016-10-07

Related Activity

Type Complaint
Activity Nr 1039439
Health Yes
Type Inspection
Activity Nr 1120037
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260095 D06
Issuance Date 2016-05-20
Abatement Due Date 2016-06-09
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2016-06-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(d)(6): The employer required an employee to provide or pay for his or her own PPE, where the PPE was not excepted by paragraphs (d)(2) through (d)(5) of this section: (a) On or about 12/2/2015 at 550 1st Ave in the courtyard, employees of Pier Head Associates, Ltd. were exposed to physical hazards because the employer did not provide or pay for employees' personal fall protection devices, where employees work from elevated levels so as to necessitate the PPE.
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 K01 II
Issuance Date 2016-05-20
Abatement Due Date 2016-07-25
Current Penalty 1320.0
Initial Penalty 1320.0
Final Order 2016-06-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(1)(ii): The employer did not include asbestos in the program established to comply with the Hazard Communication Standard (HCS) and ensure each employee was trained in accordance with the provisions of the HCS and paragraphs (k)(9) and (10) of this section. The employer did not provide information on at least the following hazards: Cancer and lung effects. On or about 12/2/2015 at 550 1st Ave in the courtyard, employees of Pier Head Associates, Ltd. Presumed asbestos material may be present in the building. The employer failed to ensure that they were trained in accordance with the standard.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State