Name: | PMG ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2002 (23 years ago) |
Entity Number: | 2743997 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160 HOWELLS RD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 HOWELLS RD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
SCOTT BREINBERG | Chief Executive Officer | 160 HOWELLS RD, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-18 | 2006-04-25 | Address | 1025 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2006-04-25 | Address | 1025 OLD COUNTRY RD, STE 203-A, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2005-03-18 | 2006-04-25 | Address | 1025 OLD COUNTRY RD, STE 203-A, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2002-03-18 | 2005-03-18 | Address | 3914 JERUSALEM AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060425002897 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
050318002867 | 2005-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020318000962 | 2002-03-18 | CERTIFICATE OF INCORPORATION | 2002-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303534812 | 0215600 | 2003-05-28 | 42-07 212 STREET, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260096 |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-08-06 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Contest Date | 2003-08-01 |
Final Order | 2003-11-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-08-06 |
Contest Date | 2003-08-01 |
Final Order | 2003-11-10 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260501 B06 |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-07-16 |
Contest Date | 2003-08-01 |
Final Order | 2003-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-07-16 |
Contest Date | 2003-08-01 |
Final Order | 2003-11-10 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-08-27 |
Contest Date | 2003-08-01 |
Final Order | 2003-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2003-07-11 |
Abatement Due Date | 2003-07-16 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 2003-08-01 |
Final Order | 2003-11-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State