Search icon

PLOHN & CO., INC.

Company Details

Name: PLOHN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1968 (57 years ago)
Entity Number: 221437
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 109 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 W 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAYMOND J GALGAN Chief Executive Officer 109 W 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1968-03-27 1995-04-17 Address 550 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080423031 2008-04-23 ASSUMED NAME CORP INITIAL FILING 2008-04-23
080304002769 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002509 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040317002568 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020415002509 2002-04-15 BIENNIAL STATEMENT 2002-03-01
000330002413 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980331002445 1998-03-31 BIENNIAL STATEMENT 1998-03-01
950417002012 1995-04-17 BIENNIAL STATEMENT 1994-03-01
673823-6 1968-03-27 CERTIFICATE OF INCORPORATION 1968-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626652 0235200 1973-09-28 NO STREET ADDRESS, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-28
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-10-04
Abatement Due Date 1973-10-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State