-
Home Page
›
-
Counties
›
-
Kings
›
-
11214
›
-
THE PEARL ROOM INC.
Company Details
Name: |
THE PEARL ROOM INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Jan 1997 (28 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2099243 |
ZIP code: |
11214
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
8203 THIRD AVENUE, BROOKLYN, NY, United States, 11214 |
Principal Address: |
8201 3RD AVE, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone
+1 718-833-6666
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
8203 THIRD AVENUE, BROOKLYN, NY, United States, 11214
|
Chief Executive Officer
Name |
Role |
Address |
PETER CANGIALOSI
|
Chief Executive Officer
|
160-21 78TH ST, HOWARD BEACH, NY, United States, 11414
|
Licenses
Number |
Status |
Type |
Date |
End date |
1073744-DCA
|
Inactive
|
Business
|
2003-03-12
|
2006-12-15
|
History
Start date |
End date |
Type |
Value |
1999-03-02
|
2005-02-09
|
Address
|
8203-3 AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1836872
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
050209002360
|
2005-02-09
|
BIENNIAL STATEMENT
|
2005-01-01
|
030108002224
|
2003-01-08
|
BIENNIAL STATEMENT
|
2003-01-01
|
010111002038
|
2001-01-11
|
BIENNIAL STATEMENT
|
2001-01-01
|
990302002457
|
1999-03-02
|
BIENNIAL STATEMENT
|
1999-01-01
|
970106000679
|
1997-01-06
|
CERTIFICATE OF INCORPORATION
|
1997-01-06
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
481075
|
SWC-CON
|
INVOICED
|
2007-03-21
|
12195.3095703125
|
Sidewalk Consent Fee
|
481076
|
SWC-CON
|
INVOICED
|
2006-04-07
|
11886.259765625
|
Sidewalk Consent Fee
|
481077
|
SWC-CON
|
INVOICED
|
2005-03-24
|
11495.419921875
|
Sidewalk Consent Fee
|
481082
|
SWC-CON-LATE
|
INVOICED
|
2004-12-13
|
50
|
Late Consent Fee
|
1474423
|
SWC-CON
|
INVOICED
|
2004-04-28
|
11292.169921875
|
Sidewalk Consent Fee
|
481079
|
SWC-CON
|
INVOICED
|
2003-08-11
|
10509.1103515625
|
Sidewalk Consent Fee
|
543183
|
RENEWAL
|
INVOICED
|
2003-03-13
|
510
|
Two-Year License Fee
|
543177
|
CNV_PC
|
INVOICED
|
2003-03-12
|
445
|
Petition for revocable Consent - SWC Review Fee
|
543178
|
PLANREVIEW
|
INVOICED
|
2003-03-12
|
310
|
Plan Review Fee
|
481080
|
SWC-CIN-INT
|
INVOICED
|
2002-08-13
|
102.30000305175781
|
Interest for Consent Fee
|
481081
|
SWC-CON
|
INVOICED
|
2002-05-06
|
4091.800048828125
|
Sidewalk Consent Fee
|
543179
|
LICENSE
|
INVOICED
|
2001-03-19
|
135
|
Two-Year License Fee
|
543181
|
CNV_FS
|
INVOICED
|
2001-02-23
|
400
|
Comptroller's Office security fee - sidewalk cafT
|
543180
|
CNV_FS
|
INVOICED
|
2001-02-23
|
630
|
Comptroller's Office security fee - sidewalk cafT
|
543182
|
CNV_FS
|
INVOICED
|
2001-02-23
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
312605090
|
0215000
|
2008-11-04
|
IN FRONT OF 253 83RD STREET, BROOKLYN, NY, 11209
|
|
Inspection Type |
Accident
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-11-13
|
Case Closed |
2010-03-05
|
Related Activity
Type |
Accident |
Activity Nr |
102521119 |
|
Type |
Referral |
Activity Nr |
202650479 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100151 A |
Issuance Date |
2009-04-27 |
Abatement Due Date |
2009-05-07 |
Current Penalty |
5000.0 |
Initial Penalty |
5000.0 |
Contest Date |
2009-05-12 |
Final Order |
2009-10-09 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
10 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040039 A |
Issuance Date |
2009-04-27 |
Abatement Due Date |
2009-04-30 |
Current Penalty |
1000.0 |
Initial Penalty |
1500.0 |
Contest Date |
2009-05-12 |
Final Order |
2009-10-09 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
00 |
|
|
Date of last update: 01 Apr 2025
Sources:
New York Secretary of State