Name: | PPM MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 |
Entity Number: | 3155910 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | SUITE 185, 620 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Principal Address: | 1020 PARK AVE, STE 185, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 185, 620 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JEFF REDDISH | Chief Executive Officer | 620 PARK AVE STE 185, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-11 | 2023-03-24 | Address | 620 PARK AVE STE 185, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2022-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-26 | 2023-03-24 | Address | SUITE 185, 620 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324003793 | 2022-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-23 |
070111002891 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050126000745 | 2005-01-26 | CERTIFICATE OF INCORPORATION | 2005-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335316824 | 0213600 | 2012-07-20 | 360 EAST AVENUE, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 535318 |
Safety | Yes |
Type | Complaint |
Activity Nr | 463131 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2012-08-28 |
Abatement Due Date | 2012-09-12 |
Current Penalty | 1200.0 |
Initial Penalty | 1600.0 |
Final Order | 2012-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Except as required or permitted elsewhere in this subpart, live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact : On or about 07/20/12, on 360 East Avenue, in Rochester, New York, live electrical wiring was not protected against accidental contact. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2012-08-28 |
Abatement Due Date | 2012-09-12 |
Current Penalty | 900.0 |
Initial Penalty | 1200.0 |
Final Order | 2012-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(ii): Support. Fixtures, lampholders, rosettes, and receptacles shall be securely supported. On or about 07/20/12, on 360 East Avenue, in Rochester, New York, receptacles in use were not anchored or secured in place. ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State