Search icon

PMB CONSTRUCTION, INC.

Company Details

Name: PMB CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2005 (20 years ago)
Date of dissolution: 23 Jul 2014
Entity Number: 3173386
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2821 BROWN STREET, BROOKLYN, NY, United States, 11235
Principal Address: 2821 BROWN ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2821 BROWN STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PETER BOGUNOV Chief Executive Officer 2821 BROWN ST, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
140723000721 2014-07-23 CERTIFICATE OF DISSOLUTION 2014-07-23
130326002484 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110324003349 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090316002480 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070323002009 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050307000719 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801683 0216000 1999-08-11 NEW ROCHELLE GARAGE, 60 HARRISON AVENUE, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-11
Emphasis S: CONSTRUCTION
Case Closed 1999-09-13

Related Activity

Type Referral
Activity Nr 202023453
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1999-08-17
Abatement Due Date 1999-08-20
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
301460838 0216000 1999-01-13 NEW ROCHELLE CENTER, NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-13
Emphasis L: FALL
Case Closed 1999-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-03-19
Abatement Due Date 1999-03-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State