Search icon

PRIAM HOLDING INC.

Company Details

Name: PRIAM HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2007 (18 years ago)
Date of dissolution: 28 Apr 2011
Entity Number: 3518591
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 150-43 125TH STREET, NEW YORK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-43 125TH STREET, NEW YORK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
110428000162 2011-04-28 CERTIFICATE OF DISSOLUTION 2011-04-28
070516001040 2007-05-16 CERTIFICATE OF INCORPORATION 2007-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315551085 0215000 2011-03-03 2653 EAST 18TH ST., BROOKLYN, NY, 11235
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-03-03
Case Closed 2011-05-09

Related Activity

Type Inspection
Activity Nr 314543166
314543166 0215000 2010-05-19 2653 EAST 18TH ST., BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-19
Emphasis L: CONSTLOC, S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-06-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-11-02
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-11-02
Abatement Due Date 2010-11-19
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B07
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 A04
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-11-02
Abatement Due Date 2010-11-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-11-02
Abatement Due Date 2010-11-19
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State