Search icon

PC LAW ASSOCIATES LLC

Company Details

Name: PC LAW ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4712654
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-08-10 2020-10-13 Address 480 RIDGE ROAD WEST, 2ND FLOOR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2015-02-19 2017-08-10 Address 200 FLEET STREET STE 6100, PITTSBURGH, PA, 15220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201000620 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230126001386 2023-01-26 BIENNIAL STATEMENT 2021-02-01
201013000516 2020-10-13 CERTIFICATE OF CHANGE 2020-10-13
190211060237 2019-02-11 BIENNIAL STATEMENT 2019-02-01
180305008398 2018-03-05 BIENNIAL STATEMENT 2017-02-01
170810000317 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
150413000084 2015-04-13 CERTIFICATE OF PUBLICATION 2015-04-13
150219000017 2015-02-19 APPLICATION OF AUTHORITY 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106866205 0215000 1995-06-28 11 MADISON AVE, NEW YORK, NY, 10103
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-07-06
Emphasis L: GUTREH
Case Closed 1996-05-24

Related Activity

Type Accident
Activity Nr 361110273

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1995-10-18
Abatement Due Date 1995-10-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
101498152 0215000 1990-04-23 200 PARK AVE. PAN AM BLDG., NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-05-30
Case Closed 1990-09-13

Related Activity

Type Complaint
Activity Nr 73034662
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-08-16
Abatement Due Date 1990-08-19
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F02 I
Issuance Date 1990-08-16
Abatement Due Date 1990-09-04
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
100558147 0214700 1988-08-09 SEARS ROEBUCK & CO., SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-08-09
Case Closed 1988-10-13

Related Activity

Type Complaint
Activity Nr 71684427
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 M01 IIC
Issuance Date 1988-09-28
Abatement Due Date 1988-10-13
Nr Instances 1
Nr Exposed 2
Gravity 04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State