Search icon

PAR WRECKING, CORP.

Company Details

Name: PAR WRECKING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2002 (23 years ago)
Date of dissolution: 08 May 2012
Entity Number: 2724687
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: UNIT 101, 313 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901
Principal Address: 313 SPOOK ROCK RD, UNIT A101, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent UNIT 101, 313 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
PATRICK B MAHONEY Chief Executive Officer 313 SPOOK ROCK RD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2006-02-06 2008-07-09 Address 313 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-02-06 2008-07-09 Address 313 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120508000101 2012-05-08 CERTIFICATE OF DISSOLUTION 2012-05-08
120124002039 2012-01-24 BIENNIAL STATEMENT 2012-01-01
080709002472 2008-07-09 BIENNIAL STATEMENT 2008-01-01
060206002912 2006-02-06 BIENNIAL STATEMENT 2006-01-01
020129000384 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-12-03 No data 5 AVENUE, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new building, sidewalk excavated
2011-10-02 No data EAST 14 STREET, FROM STREET 5 AVENUE TO STREET UNION SQUARE WEST No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-31 No data 5 AVENUE, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No defects.
2010-12-14 No data 12 AVENUE, FROM STREET WEST 130 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-12-14 No data BROADWAY, FROM STREET WEST 126 STREET TO STREET WEST 130 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-12-14 No data WEST 125 STREET, FROM STREET 12 AVENUE TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-14 No data WEST 130 STREET, FROM STREET 12 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2010-12-14 No data WEST 129 STREET, FROM STREET BROADWAY TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-11 No data WEST 125 STREET, FROM STREET 12 AVENUE TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-10 No data WEST 125 STREET, FROM STREET 12 AVENUE TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311225973 0215000 2007-09-13 130 LINCOLN CENTER, NEW YORK, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-13
Emphasis S: COMMERCIAL CONSTR, L: FALL, L: CONSTLOC
Case Closed 2007-10-18

Related Activity

Type Referral
Activity Nr 202648101
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2007-10-10
Abatement Due Date 2007-10-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2007-10-10
Abatement Due Date 2007-10-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
307012757 0215000 2004-04-20 145 PARK PLACE, BROOKLYN,, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-20
Emphasis L: CONSTLOC, L: FALL, L: GUTREH
Case Closed 2004-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Current Penalty 750.0
Initial Penalty 1400.0
Nr Instances 8
Nr Exposed 19
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-04-28
Abatement Due Date 2004-05-03
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-04-28
Abatement Due Date 2004-05-06
Nr Instances 14
Nr Exposed 14
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State