Name: | PLANNED MANAGEMENT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1978 (47 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 471861 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 27 WEST 24TH STREET, NEW YORK, NY, United States, 10010 |
Principal Address: | 27 W 26TH STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLANNED MANAGEMENT CONSTRUCTION CORP., CONNECTICUT | 0182356 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NORMAN BIGMAN | Chief Executive Officer | 27 W 26TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 WEST 24TH STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-24 | 1995-01-13 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1978-02-10 | 1982-08-24 | Address | & HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245901 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20151222071 | 2015-12-22 | ASSUMED NAME CORP INITIAL FILING | 2015-12-22 |
950721002017 | 1995-07-21 | BIENNIAL STATEMENT | 1994-02-01 |
950113000276 | 1995-01-13 | CERTIFICATE OF CHANGE | 1995-01-13 |
A897273-3 | 1982-08-24 | CERTIFICATE OF AMENDMENT | 1982-08-24 |
A464298-5 | 1978-02-10 | CERTIFICATE OF INCORPORATION | 1978-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301458303 | 0216000 | 1998-03-30 | 143 SPARKS AVE, PELHAM, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202021895 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-05-28 |
Abatement Due Date | 1998-07-01 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1998-05-28 |
Abatement Due Date | 1998-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1998-05-28 |
Abatement Due Date | 1998-07-01 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 04 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-05-28 |
Abatement Due Date | 1998-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State