Search icon

PIERLESS FISH CORP.

Company Details

Name: PIERLESS FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347222
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5600 1ST AVE, UNIT #39, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-222-4441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIERLESS FISH CORP. DOS Process Agent 5600 1ST AVE, UNIT #39, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ROBERT DEMASCO Chief Executive Officer 5600 1ST AVE, UNIT #39, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2021-11-01 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-22 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-09 2021-06-17 Address 5600 1ST AVE, UNIT #39, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-04-22 2013-05-09 Address BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 313, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-04-22 2013-05-09 Address AGGER FISH CORP, BROOKLYN NAVY YARD BLDG 31B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-03-17 2011-04-22 Address BROOKLYN NAVY YARD, 63 FLUSHING AVE UNIT 313, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2001-03-05 2013-05-09 Address BROOKLYN NAVY YARD, BLDG 7, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2001-03-05 2005-03-17 Address BROOKYN NAVY YARD, BLDG 7, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1999-02-18 2011-04-22 Address BROOKLYN NAVY YARD BLDG 7, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617060552 2021-06-17 BIENNIAL STATEMENT 2021-02-01
130509002110 2013-05-09 BIENNIAL STATEMENT 2013-02-01
110422002433 2011-04-22 BIENNIAL STATEMENT 2011-02-01
090302002019 2009-03-02 BIENNIAL STATEMENT 2009-02-01
070227002596 2007-02-27 BIENNIAL STATEMENT 2007-02-01
050317002066 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030207002519 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010305002178 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990218000464 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343926911 0215000 2019-04-12 5600 1ST AVENUE, UNIT B9, BROOKLYN, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-29
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2019-06-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. Site: 5600 1st Avenue, Unit B Brooklyn, NY On or about 10/31/18 a) The employer did not report within 24-hours a work related incident when an employee finger was amputated while operating a grinder.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703044 Fair Labor Standards Act 2017-05-19 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-19
Termination Date 2021-11-02
Date Issue Joined 2017-08-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name SIMMIONS,
Role Plaintiff
Name PIERLESS FISH CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State