Search icon

PPM MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 185, 620 PARK AVENUE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
JEFF REDDISH Chief Executive Officer 620 PARK AVE STE 185, ROCHESTER, NY, United States, 14607

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335316824 0213600 2012-07-20 360 EAST AVENUE, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-07-20
Emphasis L: LOCALTARG
Case Closed 2012-10-04

Related Activity

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