Search icon

PERIMETER BRIDGE & SCAFFOLD CO. INC.

Company Details

Name: PERIMETER BRIDGE & SCAFFOLD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1997 (27 years ago)
Date of dissolution: 01 Sep 2017
Entity Number: 2196064
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 55 CUMBERLAND ST, ROCKVILLE CENTRE, NY, United States, 11570
Address: 55 CUMBERLAND STREET, ROCKVILLE CENTER, NY, United States, 11570

Contact Details

Phone +1 718-590-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A KIRSCH Chief Executive Officer 55 CUMBERLAND ST, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 CUMBERLAND STREET, ROCKVILLE CENTER, NY, United States, 11570

History

Start date End date Type Value
2007-11-20 2011-12-30 Address 55 CUMBERLAND ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-11-13 2007-11-20 Address 55 CUMBERLAND ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170901000131 2017-09-01 CERTIFICATE OF DISSOLUTION 2017-09-01
111230002481 2011-12-30 BIENNIAL STATEMENT 2011-11-01
071120002427 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060725000283 2006-07-25 ANNULMENT OF DISSOLUTION 2006-07-25
DP-1740509 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
011113002116 2001-11-13 BIENNIAL STATEMENT 2001-11-01
971104000565 1997-11-04 CERTIFICATE OF INCORPORATION 1997-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315610865 0215000 2011-06-22 EAST 25TH STREET & PARK AVENUE S., NEW YORK, NY, 10010
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2011-06-22
Case Closed 2011-07-19

Related Activity

Type Complaint
Activity Nr 208381749
Safety Yes
315038034 0215000 2010-11-09 1400 BROADWAY, NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-11-09
Emphasis L: FALL
Case Closed 2011-12-16

Related Activity

Type Referral
Activity Nr 202653424
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2011-01-04
Abatement Due Date 2011-01-11
Current Penalty 2887.5
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2011-01-04
Abatement Due Date 2011-01-11
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-01-04
Abatement Due Date 2011-01-04
Current Penalty 2887.5
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-04
Abatement Due Date 2011-01-04
Current Penalty 2887.5
Initial Penalty 10780.0
Nr Instances 1
Nr Exposed 4
Gravity 10
313425712 0215600 2009-10-21 42-45 11TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-28

Related Activity

Type Referral
Activity Nr 200835684
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-15
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2010-01-12
Abatement Due Date 2010-02-01
Nr Instances 1
Nr Exposed 1
Gravity 10
309600088 0216000 2007-06-02 339 HALSTED AVE, HARRISON, NY, 10528
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-06-04
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2008-03-04

Related Activity

Type Referral
Activity Nr 202030946
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2007-09-25
Abatement Due Date 2007-09-28
Current Penalty 2500.0
Initial Penalty 3000.0
Contest Date 2007-10-05
Final Order 2007-12-17
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State