Search icon

PIERCE INDUSTRIES, INC.

Company Details

Name: PIERCE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2678022
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 211 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WEST 20TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-1884442 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010906000254 2001-09-06 CERTIFICATE OF INCORPORATION 2001-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12108015 0235500 1978-02-21 WOODRUFF ST, Walden, NY, 12586
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-02-23
Case Closed 1984-03-10
12097143 0235500 1976-10-19 WOODRUFF ST, Walden, NY, 12586
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-19
Case Closed 1984-03-10
12096640 0235500 1976-03-31 WOODRUFF ST, Walden, NY, 12586
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-19
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1976-04-19
Abatement Due Date 1976-04-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-04-19
Abatement Due Date 1976-04-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-04-19
Abatement Due Date 1976-04-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1976-04-19
Abatement Due Date 1976-04-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100108 C02 I
Issuance Date 1976-04-19
Abatement Due Date 1976-05-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100108 G06 I
Issuance Date 1976-04-19
Abatement Due Date 1976-05-12
Initial Penalty 35.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02
Issuance Date 1976-04-19
Abatement Due Date 1976-04-22
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100107 G02
Issuance Date 1976-04-19
Abatement Due Date 1976-04-22
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1976-05-15
Nr Instances 2
11642584 0235200 1974-01-30 PO BOX 112, Walden, NY, 12586
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 99
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1974-02-13
Abatement Due Date 1974-02-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State