Search icon

P.C.M. CONTRACTING CO., INC.

Company Details

Name: P.C.M. CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1995 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1962861
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: C/O BROOKLYN NAVY YARD, CUMBERLAND & FLUSHING BLDG 27, BROOKLYN, NY, United States, 11205
Principal Address: 56 TIOGA WALK, BREEZY POINT, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BROOKLYN NAVY YARD, CUMBERLAND & FLUSHING BLDG 27, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
PETER C MAGUIRE SR Chief Executive Officer 56 TIOGA WALK, BREEZY POINT, NY, United States, 11967

History

Start date End date Type Value
1995-10-06 1997-10-24 Address FLUSHING AVENUES, BUILDING 27, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974272 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
991115002384 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971024002200 1997-10-24 BIENNIAL STATEMENT 1997-10-01
951006000323 1995-10-06 CERTIFICATE OF INCORPORATION 1995-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-08 No data EAST 92 STREET, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Pick-Up Department of Transportation Street closure for BPP. No permit.
2019-11-29 No data 202 STREET, FROM STREET 89 AVENUE TO STREET 90 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PERMITTEE IS OUT OF BUSINESS.
2019-10-25 No data 202 STREET, FROM STREET 89 AVENUE TO STREET 90 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation one barricade in grass area serving no purpose
2010-07-26 No data STATE STREET, FROM STREET UNNAMED STREET TO STREET UNNAMED STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-14 No data STATE STREET, FROM STREET UNNAMED STREET TO STREET UNNAMED STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-09-17 No data CHURCH STREET, FROM STREET FULTON STREET TO STREET VESEY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-09-09 No data PITKIN AVENUE, FROM STREET BRADFORD STREET TO STREET MILLER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CAN NOT LOCATE/NO ADDRESS GIVEN
2009-08-30 No data JAY STREET, FROM STREET METROTECH TO STREET WILLOUGHBY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Pass Test Pits
2009-08-02 No data WEST BROADWAY, FROM STREET CHAMBERS STREET TO STREET WARREN STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-07-22 No data PITKIN AVENUE, FROM STREET BRADFORD STREET TO STREET MILLER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to Restore cit

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17776378 0215000 1996-03-13 4TH AVENUE AND 19TH STREET, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-03-13
Emphasis N: TRENCH
Case Closed 1996-05-07

Related Activity

Type Referral
Activity Nr 902066729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1996-04-15
Abatement Due Date 1996-04-18
Current Penalty 787.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-04-15
Abatement Due Date 1996-04-18
Current Penalty 788.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903222 Employee Retirement Income Security Act (ERISA) 2009-04-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-03
Termination Date 2009-07-14
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name P.C.M. CONTRACTING CO., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State