Search icon

PC DOCS LLC

Company Details

Name: PC DOCS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jul 2005 (20 years ago)
Date of dissolution: 01 Aug 2024
Entity Number: 3226604
ZIP code: 12581
County: Dutchess
Place of Formation: New York
Address: 27 Hicks Hill Rd., Stanfordville, NY, United States, 12581

DOS Process Agent

Name Role Address
DOMINIC SIANO DOS Process Agent 27 Hicks Hill Rd., Stanfordville, NY, United States, 12581

History

Start date End date Type Value
2023-07-20 2024-08-16 Address 27 Hicks Hill Rd., Stanfordville, NY, 12581, USA (Type of address: Service of Process)
2005-07-05 2023-07-20 Address 93 BROOKSIDE LANE, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816000162 2024-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-01
230720002510 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210706001566 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190709060445 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170725006020 2017-07-25 BIENNIAL STATEMENT 2017-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-16
Type:
Complaint
Address:
35 KENSICO ROAD, THORNWOOD, NY, 10595
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-01-16
Type:
Complaint
Address:
2422 CENTRAL AVENUE, YONKERS, NY, 10710
Safety Health:
Health
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State