Search icon

PMK PAINTING INC.

Company Details

Name: PMK PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260183
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 697 LOCUST STREET, MOUNT VERNON, NY, United States, 10552

Contact Details

Phone +1 914-663-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAL KARAQI Chief Executive Officer 697 LOCUST STREET, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 697 LOCUST STREET, MOUNT VERNON, NY, United States, 10552

Licenses

Number Status Type Date End date
1282344-DCA Inactive Business 2008-04-18 2013-06-30

History

Start date End date Type Value
2007-11-19 2009-08-25 Address 3 MILLER PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2007-11-19 2009-08-25 Address 3 MILLER PLACE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2005-09-23 2009-04-23 Address 3 MILLER PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090825002330 2009-08-25 BIENNIAL STATEMENT 2009-09-01
090423000648 2009-04-23 CERTIFICATE OF CHANGE 2009-04-23
071119002543 2007-11-19 BIENNIAL STATEMENT 2007-09-01
050923000259 2005-09-23 CERTIFICATE OF INCORPORATION 2005-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
201055 CT INVOICED 2013-08-16 19183 Repayment to HIC Trust Fund
201056 CD VIO INVOICED 2013-06-21 13850 CD - Consumer Docket
881560 TRUSTFUNDHIC INVOICED 2011-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
933922 RENEWAL INVOICED 2011-06-16 100 Home Improvement Contractor License Renewal Fee
881562 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
881561 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee
933923 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
881565 LICENSE INVOICED 2008-04-18 75 Home Improvement Contractor License Fee
881564 TRUSTFUNDHIC INVOICED 2008-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
881563 FINGERPRINT INVOICED 2008-04-18 150 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1969312 Intrastate Non-Hazmat 2009-11-23 0 - 1 1 Private(Property)
Legal Name PMK PAINTING INC
DBA Name BYE BYE JUNK
Physical Address 697 LOCUST ST, MOUNT VERNON, NY, 10552, US
Mailing Address 697 LOCUST ST, MOUNT VERNON, NY, 10552, US
Phone (914) 663-7777
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State