Search icon

P.S. MANAGEMENT SERVICES INC.

Company Details

Name: P.S. MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1995 (29 years ago)
Date of dissolution: 04 Dec 2013
Entity Number: 1976469
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 195 MILL HOLLOW XING, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 MILL HOLLOW XING, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PAUL F SCHMITT Chief Executive Officer 195 MILL HOLLOW XING, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1997-11-20 2006-01-05 Address 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1997-11-20 2006-01-05 Address 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1997-11-20 2006-01-05 Address 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-11-27 1997-11-20 Address 30 SUNSET HILL, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204000006 2013-12-04 CERTIFICATE OF DISSOLUTION 2013-12-04
120308002641 2012-03-08 BIENNIAL STATEMENT 2011-11-01
091208002643 2009-12-08 BIENNIAL STATEMENT 2009-11-01
071114002351 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060105002501 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031031002542 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011113002326 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991228002168 1999-12-28 BIENNIAL STATEMENT 1999-11-01
971120002379 1997-11-20 BIENNIAL STATEMENT 1997-11-01
951127000231 1995-11-27 CERTIFICATE OF INCORPORATION 1995-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303928188 0213600 2000-08-30 30 SUNSET HILL, ROCHESTER, NY, 14624
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2000-09-13
Emphasis S: NURSING HOMES
Case Closed 2001-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-09-28
Abatement Due Date 2000-10-08
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2000-09-28
Abatement Due Date 2000-10-31
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 G02 VIIA
Issuance Date 2000-09-28
Abatement Due Date 2000-10-31
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 2000-09-28
Abatement Due Date 2000-10-08
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-09-28
Abatement Due Date 2000-10-31
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101001 J07 IV
Issuance Date 2000-09-28
Abatement Due Date 2001-01-02
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State