Search icon

P.M.L. CONSTRUCTION INC.

Company Details

Name: P.M.L. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1999 (26 years ago)
Date of dissolution: 08 Jun 2010
Entity Number: 2346902
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 280 SICKLETOWN RD, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 SICKLETOWN RD, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
PAUL MCLOUGHLIN Chief Executive Officer 280 SICKLETOWN RD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2003-02-11 2007-05-10 Address 20 LINDA LN, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2003-02-11 2007-05-10 Address 20 LINDA LN, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2003-02-11 2007-05-10 Address 20 LINDA LN, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2001-02-22 2003-02-11 Address 161 W CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2001-02-22 2003-02-11 Address 161 W CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1999-02-18 2003-02-11 Address 161 WEST CENTRAL AVENUE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100608000974 2010-06-08 CERTIFICATE OF DISSOLUTION 2010-06-08
090126002378 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070510002580 2007-05-10 BIENNIAL STATEMENT 2007-02-01
050321002097 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030211002339 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010222002355 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990218000007 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312209786 0215000 2008-05-28 80 COLUMBUS AVE, NEW YORK, NY, 10023
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-09-28
Emphasis L: FALL
Case Closed 2010-08-04

Related Activity

Type Accident
Activity Nr 102449832

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-11-24
Abatement Due Date 2008-11-30
Current Penalty 3500.0
Initial Penalty 7000.0
Contest Date 2008-12-11
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2008-11-24
Abatement Due Date 2008-11-30
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-12-11
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2008-11-24
Abatement Due Date 2008-11-30
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-12-11
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-11-24
Abatement Due Date 2008-11-30
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2008-12-11
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State