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
Name | Role | Address |
---|---|---|
JEFFREY C. PEDU | Chief Executive Officer | 139 MILL POND DR, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
JEFFREY C. PEDU | DOS Process Agent | 139 MILL POND DR, LAKE PLACID, NY, United States, 12946 |
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) |
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 |
061130002093 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050110002229 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021121002894 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
001129002655 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981217002208 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2251007 | 0213100 | 1986-03-03 | 100 RIVER STREET, LAKE PLACID, NY, 12946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1714054 | 0213100 | 1984-04-17 | 100 RIVER ST, LAKE PLACID, NY, 12946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70684626 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-05-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100094 D09 VII |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-05-28 |
Nr Instances | 3 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-05-04 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1984-04-27 |
Abatement Due Date | 1984-05-11 |
Nr Instances | 16 |
Nr Exposed | 9 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State