Search icon

PERIMETER CONTRACTING, INC.

Company Details

Name: PERIMETER CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1994 (31 years ago)
Date of dissolution: 20 Jan 2006
Entity Number: 1845141
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4330 KATONAH AVE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HARTIGAN Chief Executive Officer 4330 KATONAH AVE, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4330 KATONAH AVE, BRONX, NY, United States, 10470

History

Start date End date Type Value
1996-08-05 1998-11-13 Address 4330 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1996-08-05 1998-11-13 Address 4330 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1996-08-05 1998-11-13 Address 4330 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process)
1994-08-17 1996-08-05 Address 4330 KATONAH AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060120000577 2006-01-20 CERTIFICATE OF DISSOLUTION 2006-01-20
981113002475 1998-11-13 BIENNIAL STATEMENT 1998-08-01
960805002543 1996-08-05 BIENNIAL STATEMENT 1996-08-01
940817000340 1994-08-17 CERTIFICATE OF INCORPORATION 1994-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302938253 0215000 1999-12-02 180 MAIDEN LANE, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-12-07
Emphasis L: FALL, S: CONSTRUCTION, L: SCAFFOLD
Case Closed 2001-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-01-05
Abatement Due Date 2000-01-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State