Search icon

P. D. Q. COPY CENTER INC.

Company Details

Name: P. D. Q. COPY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 308668
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 145 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P. D. Q. COPY CENTER INC. DOS Process Agent 145 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
DP-2106035 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C345261-3 2004-03-31 ASSUMED NAME CORP INITIAL FILING 2004-03-31
911491-4 1971-06-01 CERTIFICATE OF INCORPORATION 1971-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12083150 0235500 1976-12-30 84 EAST POST ROAD, White Plains, NY, 10601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-30
Case Closed 1984-03-10
12083051 0235500 1976-12-07 84 EAST POST ROAD, White Plains, NY, 10601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1978-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1976-12-13
Abatement Due Date 1976-12-22
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1977-02-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 D03 I
Issuance Date 1976-12-13
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-12-13
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-12-13
Abatement Due Date 1976-12-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-13
Abatement Due Date 1976-12-22
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State