Search icon

PLANNED MANAGEMENT CONSTRUCTION CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PLANNED MANAGEMENT CONSTRUCTION CORP., CONNECTICUT 0182356 CONNECTICUT

Chief Executive Officer

Name Role Address
NORMAN BIGMAN Chief Executive Officer 27 W 26TH ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 24TH STREET, NEW YORK, NY, United States, 10010

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458303 0216000 1998-03-30 143 SPARKS AVE, PELHAM, NY, 10803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-04-17
Case Closed 1998-07-30

Related Activity

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