Search icon

PM SAVVY SERVICE, INC.

Company Details

Name: PM SAVVY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1998 (26 years ago)
Date of dissolution: 14 May 2015
Entity Number: 2312030
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 117 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
AVI MORDEKOVICH Chief Executive Officer 117 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2002-10-29 2008-10-27 Address 12 TALFOR RD, E. ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2001-01-19 2002-10-29 Address 12 TALFOR RD, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2001-01-19 2002-10-29 Address 117 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1998-11-02 2008-10-27 Address 98 CUTTERMILL ROAD, STE. 338, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514000408 2015-05-14 CERTIFICATE OF DISSOLUTION 2015-05-14
141201006086 2014-12-01 BIENNIAL STATEMENT 2014-11-01
110214002015 2011-02-14 BIENNIAL STATEMENT 2010-11-01
081027002450 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061103002481 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041221002789 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021029002215 2002-10-29 BIENNIAL STATEMENT 2002-11-01
010119002213 2001-01-19 BIENNIAL STATEMENT 2000-11-01
981102000155 1998-11-02 CERTIFICATE OF INCORPORATION 1998-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306332255 0215000 2003-01-29 177-183 10TH AVENUE, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-01-29
Case Closed 2003-03-28

Related Activity

Type Inspection
Activity Nr 306251372

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-03-06
Abatement Due Date 2003-03-11
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2003-03-06
Abatement Due Date 2003-03-14
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State