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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2821 BROWN STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
PETER BOGUNOV | Chief Executive Officer | 2821 BROWN ST, BROOKLYN, NY, United States, 11235 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302801683 | 0216000 | 1999-08-11 | NEW ROCHELLE GARAGE, 60 HARRISON AVENUE, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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