Name: | PENN-BARNATHAN CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1969 (56 years ago) |
Date of dissolution: | 16 Dec 1986 |
Entity Number: | 270811 |
ZIP code: | 10020 |
County: | Suffolk |
Place of Formation: | New York |
Address: | TIME & LIFE BLDG., SUITE 1748, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOOZMAN & HARTMAN | DOS Process Agent | TIME & LIFE BLDG., SUITE 1748, NEW YORK, NY, United States, 10020 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C326604-2 | 2003-01-29 | ASSUMED NAME CORP INITIAL FILING | 2003-01-29 |
B435617-3 | 1986-12-16 | CERTIFICATE OF DISSOLUTION | 1986-12-16 |
727671-5 | 1969-01-07 | CERTIFICATE OF INCORPORATION | 1969-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11689874 | 0235300 | 1976-01-26 | 69 STREET PIER BROOKLYN, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-03 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260106 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260106 C |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-05 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260651 G |
Issuance Date | 1973-06-15 |
Abatement Due Date | 1973-06-20 |
Current Penalty | 105.0 |
Initial Penalty | 105.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State