Search icon

PIN OAK CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX NO. 160, NORTH BROADWAY, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
JOHN JIMENEZ Chief Executive Officer RD 2, BOX NO 75, RED HOOK, NY, United States, 12571

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107512147 0213100 1990-07-18 RTE 81, DURHAM, NY, 12422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-18
Case Closed 1990-07-19
10717643 0213100 1981-05-04 EAST MARKET STREET, Hyde Park, NY, 12538
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-05-04
Case Closed 1981-06-03

Violation Items

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
10747103 0213100 1976-04-14 BROOKEMEADE OFF RTE 308, Rhinebeck, NY, 12572
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