Search icon

PICKERING CONTROLS INCORPORATED

Company Details

Name: PICKERING CONTROLS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2002 (23 years ago)
Date of dissolution: 05 Feb 2008
Entity Number: 2740518
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 15800 JOHN J DELANEY DR, STE 200, CHARLOTTE, NC, United States, 28277
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID C ADAMS Chief Executive Officer 15800 JOHN J DELANEY DR, STE 200, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-03-17 2006-03-29 Address 200 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-03-17 2006-03-29 Address 200 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-03-11 2004-08-31 Address 200 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080205000209 2008-02-05 CERTIFICATE OF TERMINATION 2008-02-05
060329002671 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040831000081 2004-08-31 CERTIFICATE OF CHANGE 2004-08-31
040317002427 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020311000213 2002-03-11 APPLICATION OF AUTHORITY 2002-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108804808 0214700 1994-01-04 200 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-01-04
Case Closed 1994-02-04

Related Activity

Type Referral
Activity Nr 901978536
Health Yes
102882198 0214700 1993-12-07 200 TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-04-13
Case Closed 1994-05-24

Related Activity

Type Referral
Activity Nr 901978536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E07 IA
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1994-04-19
Abatement Due Date 1994-04-27
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-19
Abatement Due Date 1994-06-06
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State