-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
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