Search icon

PLACID INDUSTRIES, INC.

Company Details

Name: PLACID INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1972 (52 years ago)
Entity Number: 248706
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 139 MILL POND DR, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY C. PEDU Chief Executive Officer 139 MILL POND DR, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
JEFFREY C. PEDU DOS Process Agent 139 MILL POND DR, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
1992-12-17 2005-01-10 Address 100 RIVER STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1992-12-17 2005-01-10 Address 100 RIVER STREET, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1992-12-17 2005-01-10 Address 100 RIVER STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1972-12-12 1992-12-17 Address RIVER ST. EXT., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161206006725 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006109 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006066 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101210002046 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081118002897 2008-11-18 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-03
Type:
Prog Other
Address:
100 RIVER STREET, LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-04-17
Type:
Complaint
Address:
100 RIVER ST, LAKE PLACID, NY, 12946
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State