Search icon

PAN GOOD INC.

Company Details

Name: PAN GOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2259736
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 98 MOTT STREET, 2/F, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 MOTT STREET, 2/F, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1608951 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980514000427 1998-05-14 CERTIFICATE OF INCORPORATION 1998-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300619533 0215000 1998-12-11 265 CANAL STREET, 2ND. FLOOR, NEW YORK, NY, 10013
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-12-11
Case Closed 1999-02-01

Related Activity

Type Referral
Activity Nr 200853471
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 L01
Issuance Date 1998-12-18
Abatement Due Date 1998-12-24
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1998-12-18
Abatement Due Date 1998-12-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1998-12-18
Abatement Due Date 1998-12-31
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-12-18
Abatement Due Date 1999-01-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State