Search icon

PMG ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 HOWELLS RD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
SCOTT BREINBERG Chief Executive Officer 160 HOWELLS RD, BAY SHORE, NY, United States, 11706

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534812 0215600 2003-05-28 42-07 212 STREET, BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-02-09

Violation Items

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