Search icon

PCI INTERNATIONAL INC.

Company Details

Name: PCI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2115519
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 110 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCI INTERNATIONAL INC 401(K) PROFIT SHARING PLAN & TRUST 2012 203884798 2014-12-01 PCI INTERNATIONAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7168340260
Plan sponsor’s address 26 COOPER AVE, TONAWANDA, NY, 141506650

Signature of

Role Plan administrator
Date 2014-12-01
Name of individual signing ROBERT COPPOLA
Role Employer/plan sponsor
Date 2014-12-01
Name of individual signing ROBERT COPPOLA
PCI INTERNATIONAL INC. 401(K)PROFIT SHARING PLAN AND TRUST 2011 203884798 2012-07-13 PCI INTERNATIONAL INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7168340260
Plan sponsor’s address 26 COOPER AVE, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 203884798
Plan administrator’s name PCI INTERNATIONAL INC.
Plan administrator’s address 26 COOPER AVE, TONAWANDA, NY, 14150
Administrator’s telephone number 7168340260

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing ARI BOURIS
PCI INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2010 203884798 2011-05-27 PCI INTERNATIONAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7168340260
Plan sponsor’s address 26 COOPER AVENUE, TONAWANDA, NY, 141500000

Plan administrator’s name and address

Administrator’s EIN 203884798
Plan administrator’s name PCI INTERNATIONAL INC
Plan administrator’s address 26 COOPER AVENUE, TONAWANDA, NY, 141500000
Administrator’s telephone number 7168340260

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing PCI INTERNATIONAL INC
PCI INTERNATIONAL INC 2009 203884798 2010-07-22 PCI INTERNATIONAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7168340260
Plan sponsor’s address 7954 TRANSIT ROAD #332, WILLIAMSVILLE, NY, 142210000

Plan administrator’s name and address

Administrator’s EIN 203884798
Plan administrator’s name PCI INTERNATIONAL INC
Plan administrator’s address 7954 TRANSIT ROAD #332, WILLIAMSVILLE, NY, 142210000
Administrator’s telephone number 7168340260

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing PCI INTERNATIONAL INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WEST 31ST STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-1556717 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970221000431 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342551223 0213600 2017-08-11 MILLION GALLON ELEVATED WATER TOWER 1275 PARKER BOULEVARD, TONAWANDA, NY, 14223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-26
Emphasis L: FALL, P: FALL
Case Closed 2017-09-27
313764441 0213100 2011-07-08 ROUTE 73/HULLS FALLS ROAD, KEENE, NY, 12942
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-07-25
Emphasis S: HWY STREET BRIDGE CONSTR, N: LEAD, L: FALL, L: BRIDGE, S: NOISE, S: LEAD, S: FALL FROM HEIGHT
Case Closed 2011-08-22

Related Activity

Type Referral
Activity Nr 202973228
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2011-07-29
Abatement Due Date 2011-08-03
Current Penalty 900.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511612 Intrastate Non-Hazmat 2015-11-05 - - 1 1 Private(Property)
Legal Name PCI INTERNATIONAL INC
DBA Name -
Physical Address 26 COOPER AVENUE, TONAWANDA, NY, 14150, US
Mailing Address 26 COOPER AVENUE, TONAWANDA, NY, 14150, US
Phone (716) 685-6757
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State