Search icon

PRESERVATION MANAGEMENT, INC.

Company Details

Name: PRESERVATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2003 (22 years ago)
Entity Number: 2890174
ZIP code: 10168
County: Westchester
Place of Formation: Maine
Address: 122 East 42nd ST, 18th Floor, New York, NY, United States, 10168
Principal Address: 261 GORHAM RD, SO PORTLAND, ME, United States, 04106

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd ST, 18th Floor, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHRISTINE JENKINSON Chief Executive Officer 261 GORHAM RD, SOUTH PORTLAND, ME, United States, 04106

Licenses

Number Type End date
32MA0987045 CORPORATE BROKER 2025-07-01
109900676 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 261 GORHAM RD, SO PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 261 GORHAM RD, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 261 GORHAM RD, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 122 East 42nd ST, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process)
2023-04-06 2025-04-01 Address 261 GORHAM RD, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-06 2025-04-01 Address 261 GORHAM RD, SO PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 261 GORHAM RD, SO PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2021-04-06 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047523 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406002007 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210406060107 2021-04-06 BIENNIAL STATEMENT 2021-04-01
SR-114566 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114567 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190411060315 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170411006247 2017-04-11 BIENNIAL STATEMENT 2017-04-01
170105000234 2017-01-05 CERTIFICATE OF CHANGE 2017-01-05
160519002026 2016-05-19 BIENNIAL STATEMENT 2015-04-01
140304000217 2014-03-04 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343203741 0213600 2018-06-05 150 VAN AUKER STREET, ROCHESTER, NY, 14608
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-05
Emphasis N: AMPUTATE
Case Closed 2018-11-05

Related Activity

Type Referral
Activity Nr 1344596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-05
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2018-06-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty four hours. a) Preservation Management, Inc. - On or about 2/6/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 30 Mar 2025

Sources: New York Secretary of State