Search icon

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