Search icon

PIERRE COMMERCIAL CLEANING, CORP.

Company Details

Name: PIERRE COMMERCIAL CLEANING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2005 (20 years ago)
Date of dissolution: 26 Nov 2013
Entity Number: 3267841
ZIP code: 11542
County: Nassau
Place of Formation: New York
Principal Address: 17 DOUGHERTY ST, GLEN COVE, NY, United States, 11542
Address: 17 DOUGHERTY STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 DOUGHERTY STREET, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
JEAN PIERRE ESPEJO Chief Executive Officer 17 DOUGHERTY ST, GLEN COVE, NY, United States, 11542

Filings

Filing Number Date Filed Type Effective Date
131126000928 2013-11-26 CERTIFICATE OF DISSOLUTION 2013-11-26
111122002732 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091130002433 2009-11-30 BIENNIAL STATEMENT 2009-10-01
080208002737 2008-02-08 BIENNIAL STATEMENT 2007-10-01
051012000990 2005-10-12 CERTIFICATE OF INCORPORATION 2005-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135891 0214700 2008-11-28 1600 NORTHERN BLVD., ROSLYN, NY, 11576
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-12-02
Case Closed 2009-11-03

Related Activity

Type Referral
Activity Nr 200157840
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-01-06
Abatement Due Date 2009-01-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-01-06
Abatement Due Date 2009-04-24
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-01-06
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-01-06
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2009-01-06
Abatement Due Date 2009-04-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-01-06
Abatement Due Date 2009-01-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2009-01-06
Abatement Due Date 2009-02-24
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-01-06
Abatement Due Date 2009-02-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-01-06
Abatement Due Date 2009-02-24
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2009-01-06
Abatement Due Date 2009-02-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State