Search icon

P. CHIMENTO CO., INC.

Company Details

Name: P. CHIMENTO CO., INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2001 (24 years ago)
Date of dissolution: 01 Oct 2001
Entity Number: 2685057
ZIP code: 07601
County: Blank
Place of Formation: Delaware
Address: PLESS & HABEEB, LLP, THREE UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
ROBERT J. PLESS, ESQ. DOS Process Agent PLESS & HABEEB, LLP, THREE UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

Filings

Filing Number Date Filed Type Effective Date
011001000629 2001-10-01 CERTIFICATE OF MERGER 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108908005 0215600 1994-03-24 184-54 149TH AVENUE, SPRINGFIELD GARDENS, NY, 11413
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-07-27
Case Closed 1995-05-03

Related Activity

Type Complaint
Activity Nr 74928854
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1994-08-11
Final Order 1995-05-02
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 F02
Issuance Date 1994-08-01
Abatement Due Date 1994-09-03
Current Penalty 100.0
Initial Penalty 1000.0
Contest Date 1994-08-11
Final Order 1995-05-02
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1994-08-01
Abatement Due Date 1994-08-04
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 1994-08-11
Final Order 1995-05-02
Nr Instances 5
Nr Exposed 5
Gravity 01
11851458 0215600 1977-05-27 56-85 49 STREET, Martville, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1984-03-10
11851235 0215600 1977-04-18 56-85 49TH STREET, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A02
Issuance Date 1977-04-25
Abatement Due Date 1977-05-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1977-04-25
Abatement Due Date 1977-05-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-04-25
Abatement Due Date 1977-05-24
Nr Instances 1
11851227 0215600 1977-04-15 49-40 MASPETH AVENUE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1977-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G09
Issuance Date 1977-04-22
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-04-22
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M07
Issuance Date 1977-04-22
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-22
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-04-22
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-04-22
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1977-04-22
Abatement Due Date 1977-05-20
Nr Instances 3
11888864 0215600 1975-11-17 49-40 MASPETH AVE, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-17
Case Closed 1976-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100027 C04
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-21
Abatement Due Date 1976-01-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State