-
Home Page
›
-
Counties
›
-
Queens
›
-
11355
›
-
PAL CORP
Company Details
Name: |
PAL CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jan 2013 (12 years ago)
|
Date of dissolution: |
26 Oct 2016 |
Entity Number: |
4348775 |
ZIP code: |
11355
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
142-30 SANFORD AVE SUITE 1-D, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ANDRE Y LETELLIER
|
DOS Process Agent
|
142-30 SANFORD AVE SUITE 1-D, FLUSHING, NY, United States, 11355
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2228698
|
2016-10-26
|
DISSOLUTION BY PROCLAMATION
|
2016-10-26
|
130122000379
|
2013-01-22
|
CERTIFICATE OF INCORPORATION
|
2013-01-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
311708
|
CNV_SI
|
INVOICED
|
2009-12-05
|
40
|
SI - Certificate of Inspection fee (scales)
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
114124530
|
0215000
|
1997-03-04
|
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112
|
|
Inspection Type |
Unprog Rel
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1997-04-15
|
Case Closed |
2001-08-23
|
Related Activity
Type |
Inspection |
Activity Nr |
102908266 |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Other |
Standard Cited |
19261101 F01 I |
Issuance Date |
1997-04-16 |
Abatement Due Date |
1997-04-21 |
Nr Instances |
2 |
Nr Exposed |
20 |
Gravity |
01 |
|
Citation ID |
01001B |
Citaton Type |
Other |
Standard Cited |
19261101 F02 IIIB |
Issuance Date |
1997-04-16 |
Abatement Due Date |
1997-04-21 |
Nr Instances |
1 |
Nr Exposed |
20 |
Gravity |
01 |
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State