Search icon

PHOTO IMAGES INC.

Company Details

Name: PHOTO IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2003 (22 years ago)
Date of dissolution: 11 Feb 2014
Entity Number: 2899959
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 19 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY A MALCOLM Agent 19 GLENRIDGE RD, GLENVILLE, NY, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302

Chief Executive Officer

Name Role Address
JEFFREY A MALCOLM Chief Executive Officer 19 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2007-05-17 2011-04-29 Address 19 GLENRIDGE ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-05-17 Address 19 GLENRIDGE RD., GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-05-17 Address 19 GLENRIDGE RD., GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office)
2003-04-29 2007-05-17 Address 19 GLENRIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211000001 2014-02-11 CERTIFICATE OF DISSOLUTION 2014-02-11
130417002339 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110429002295 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090424002157 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070517002487 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050616002790 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030429000417 2003-04-29 CERTIFICATE OF INCORPORATION 2003-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108654062 0213100 1992-07-10 MAYFAIR PLAZA, GLENVILLE, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-07-10
Case Closed 1992-09-24

Related Activity

Type Complaint
Activity Nr 74186263
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-08-19
Abatement Due Date 1992-08-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-08-19
Abatement Due Date 1992-09-21
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 1992-08-19
Abatement Due Date 1992-08-29
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State