Search icon

PRIM-MAR CONSTRUCTION CORP.

Headquarter

Company Details

Name: PRIM-MAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1966 (58 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 205234
ZIP code: 10007
County: Westchester
Place of Formation: New York
Address: 261 BROADWAY, ROOM 707, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRIM-MAR CONSTRUCTION CORP., CONNECTICUT 0037503 CONNECTICUT

DOS Process Agent

Name Role Address
%JOEL ROSENFELD DOS Process Agent 261 BROADWAY, ROOM 707, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C270961-2 1999-03-03 ASSUMED NAME CORP INITIAL FILING 1999-03-03
DP-983759 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
594357-5 1966-12-29 CERTIFICATE OF INCORPORATION 1966-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12107421 0235500 1981-04-28 ANDERSON HILL RD PEPSICO WORLD, Purchase, NY, 10577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-29
Case Closed 1981-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-05-01
Abatement Due Date 1981-05-04
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-05-01
Abatement Due Date 1981-05-04
Nr Instances 1
12117891 0235500 1977-06-30 ADAMS ST, Bearsville, NY, 10507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Emphasis N: TREX
Case Closed 1977-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State