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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 DOUGHERTY STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JEAN PIERRE ESPEJO | Chief Executive Officer | 17 DOUGHERTY ST, GLEN COVE, NY, United States, 11542 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311135891 | 0214700 | 2008-11-28 | 1600 NORTHERN BLVD., ROSLYN, NY, 11576 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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