Name: | PIN OAK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1966 (59 years ago) |
Date of dissolution: | 26 Feb 1998 |
Entity Number: | 196311 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | POST OFFICE BOX NO. 160, NORTH BROADWAY, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX NO. 160, NORTH BROADWAY, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
JOHN JIMENEZ | Chief Executive Officer | RD 2, BOX NO 75, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
1966-03-10 | 1993-08-06 | Address | NO ADDRESS STATED, RED HOOK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980226000795 | 1998-02-26 | CERTIFICATE OF DISSOLUTION | 1998-02-26 |
C212943-2 | 1994-07-20 | ASSUMED NAME CORP INITIAL FILING | 1994-07-20 |
940504002339 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
930806002441 | 1993-08-06 | BIENNIAL STATEMENT | 1993-03-01 |
547346-7 | 1966-03-10 | CERTIFICATE OF INCORPORATION | 1966-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107512147 | 0213100 | 1990-07-18 | RTE 81, DURHAM, NY, 12422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10717643 | 0213100 | 1981-05-04 | EAST MARKET STREET, Hyde Park, NY, 12538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-14 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260251 C04 IV |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-14 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260350 A04 |
Issuance Date | 1981-05-11 |
Abatement Due Date | 1981-05-14 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-04-14 |
Case Closed | 1976-05-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 D02 |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 D04 |
Issuance Date | 1976-04-23 |
Abatement Due Date | 1976-04-26 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State