Search icon

PERKINS TRUCKING CO., INC.

Company Details

Name: PERKINS TRUCKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1926 (99 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 22438
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 709 NINTH AVE., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
PERKINS TRUCKING CO., INC. DOS Process Agent 709 NINTH AVE., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-812127 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z026865-2 1981-03-16 ASSUMED NAME CORP INITIAL FILING 1981-03-16
DES26911 1935-01-03 CERTIFICATE OF AMENDMENT 1935-01-03
2822-119 1926-06-04 CERTIFICATE OF INCORPORATION 1926-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11915519 0215600 1975-05-01 48-18 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-01
Case Closed 1984-03-10
11915394 0215600 1975-03-18 48-18 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Case Closed 1975-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-03-20
Abatement Due Date 1975-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-20
Abatement Due Date 1975-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-20
Abatement Due Date 1975-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-03-20
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 M04
Issuance Date 1975-03-20
Abatement Due Date 1975-04-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-03-20
Abatement Due Date 1975-04-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-03-20
Abatement Due Date 1975-04-04
Nr Instances 1
11588456 0214700 1974-02-04 250 MILLER RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-02-05
Abatement Due Date 1974-02-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1974-02-05
Abatement Due Date 1974-02-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-05
Abatement Due Date 1974-03-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-02-05
Abatement Due Date 1974-02-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-02-05
Abatement Due Date 1974-03-07
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State