Search icon

PINNACLE INDUSTRIES, INC.

Company Details

Name: PINNACLE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2015 (10 years ago)
Date of dissolution: 08 Nov 2018
Entity Number: 4719082
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 52 ROSE STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 ROSE STREET, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2015-03-03 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181108000001 2018-11-08 CERTIFICATE OF DISSOLUTION 2018-11-08
150303000318 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342331675 0215000 2017-05-17 400 WEST 61ST STREET, NEW YORK, NY, 10069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-17
Emphasis L: FALL
Case Closed 2017-11-13

Related Activity

Type Referral
Activity Nr 1215384
Safety Yes
102876828 0214700 1994-09-09 160 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-12
Case Closed 1995-01-17

Related Activity

Type Referral
Activity Nr 901978700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-10-25
Abatement Due Date 1994-12-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-10-25
Abatement Due Date 1994-11-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1994-10-25
Abatement Due Date 1994-10-28
Nr Instances 1
Nr Exposed 1
Gravity 01
17643974 0214700 1986-03-14 160 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-14
Case Closed 1986-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-20
Abatement Due Date 1986-04-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-20
Abatement Due Date 1986-04-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-03-20
Abatement Due Date 1986-04-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-03-20
Abatement Due Date 1986-04-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-20
Abatement Due Date 1986-03-26
Nr Instances 1
Nr Exposed 11
2278182 0214700 1985-09-17 160 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-09-17
Case Closed 1985-09-17
11554524 0214700 1983-04-26 160 WILBER PLACE, Bohemia, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-26
Case Closed 1983-04-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State