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
Name | Role | Address |
---|---|---|
EDWARD A KIRSCH | Chief Executive Officer | 55 CUMBERLAND ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 CUMBERLAND STREET, ROCKVILLE CENTER, NY, United States, 11570 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315610865 | 0215000 | 2011-06-22 | EAST 25TH STREET & PARK AVENUE S., NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208381749 |
Safety | Yes |
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 |
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 |
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