-
Home Page
›
-
Counties
›
-
Kings
›
-
11228
›
-
PC PARTS UNLIMITED CORP.
Company Details
Name: |
PC PARTS UNLIMITED CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Aug 2002 (23 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Entity Number: |
2800337 |
ZIP code: |
11228
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1157 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1157 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228
|
Chief Executive Officer
Name |
Role |
Address |
ANTHONY RICO
|
Chief Executive Officer
|
1157 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1975474
|
2011-04-27
|
DISSOLUTION BY PROCLAMATION
|
2011-04-27
|
041104002175
|
2004-11-04
|
BIENNIAL STATEMENT
|
2004-08-01
|
020813000442
|
2002-08-13
|
CERTIFICATE OF INCORPORATION
|
2002-08-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311978407
|
0213100
|
2009-04-16
|
10 MCCREA HILL ROAD, BALLSTON SPA, NY, 12020
|
|
Inspection Type |
Planned
|
Scope |
Records
|
Safety/Health |
Safety
|
Close Conference |
2009-04-23
|
Emphasis |
N: SSTARG08, S: POWERED IND VEHICLE
|
Case Closed |
2009-06-16
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19100147 C07 IA |
Issuance Date |
2009-05-21 |
Abatement Due Date |
2009-06-10 |
Current Penalty |
900.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19100147 C07 IB |
Issuance Date |
2009-05-21 |
Abatement Due Date |
2009-06-10 |
Nr Instances |
1 |
Nr Exposed |
25 |
Gravity |
02 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State