Name: | P.C.I. CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2003 (22 years ago) |
Entity Number: | 2887073 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 SATTERIE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANNE MARIE FORTE | Chief Executive Officer | 49 SATTERIE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 SATTERIE AVENUE, VALLEY STREAM, NY, United States, 11580 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M162025137A02 | 2025-05-17 | 2025-05-26 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | WEST 40 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M162025137A03 | 2025-05-17 | 2025-05-31 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | WEST 40 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
B162025137A23 | 2025-05-17 | 2025-05-21 | COMMERCIAL REFUSE CONTAINER | SACKETT STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET NEVINS STREET |
B162025137A28 | 2025-05-17 | 2025-05-22 | COMMERCIAL REFUSE CONTAINER | EAST 53 STREET, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T |
M162025137A04 | 2025-05-17 | 2025-06-02 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | WEST 40 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2025-03-10 | 2025-03-10 | Address | 561 DONALD LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2025-03-10 | 2025-03-10 | Address | 49 SATTERIE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004612 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230302000793 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
221202003149 | 2022-12-02 | BIENNIAL STATEMENT | 2021-03-01 |
201201000381 | 2020-12-01 | CERTIFICATE OF CHANGE | 2020-12-01 |
130408002756 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-226907 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-12 | 400 | 2023-06-26 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-223731 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-18 | 250 | 2022-09-09 | A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days. |
TWC-221921 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-06-21 | 5000 | 2021-06-25 | Failure to comply with a Commission Directive |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State