Search icon

PIC-MOUNT CORP.

Company Details

Name: PIC-MOUNT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1969 (56 years ago)
Entity Number: 277704
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KATZ, SCHIER, ROSENWEIG & SINDLE DOS Process Agent 437 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
C292313-1 2000-08-17 ASSUMED NAME CORP INITIAL FILING 2000-08-17
761152-4 1969-06-04 APPLICATION OF AUTHORITY 1969-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
163873 0215600 1984-02-29 40 20 22 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-29
Case Closed 1984-03-15
11869013 0215600 1982-07-01 40-20 22ND ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-28
Case Closed 1983-01-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 12
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 12
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-29
Nr Instances 12
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-07
Nr Instances 12
11891769 0215600 1979-11-26 40-20 22 ST, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-26
Case Closed 1984-03-10
11866860 0215600 1979-10-23 40-20 22ND STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-24
Case Closed 1979-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-11-19
Abatement Due Date 1979-11-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 12
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-19
Abatement Due Date 1979-11-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-11-19
Abatement Due Date 1979-11-23
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-11-19
Abatement Due Date 1979-11-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-11-19
Abatement Due Date 1979-11-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1979-11-19
Abatement Due Date 1979-11-23
Nr Instances 24
11584059 0214700 1973-11-16 40-20 22 ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040009 B
Issuance Date 1973-11-20
Abatement Due Date 1973-11-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State