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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID C ADAMS | Chief Executive Officer | 15800 JOHN J DELANEY DR, STE 200, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108804808 | 0214700 | 1994-01-04 | 200 TERMINAL DRIVE, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901978536 |
Health | Yes |
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