Name: | PERSHING CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1978 (46 years ago) |
Date of dissolution: | 16 May 1991 |
Entity Number: | 514637 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERSHING CONSTRUCTION CORP. | DOS Process Agent | 10 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150820005 | 2015-08-20 | ASSUMED NAME CORP INITIAL FILING | 2015-08-20 |
910516000425 | 1991-05-16 | CERTIFICATE OF DISSOLUTION | 1991-05-16 |
A521313-7 | 1978-10-05 | CERTIFICATE OF INCORPORATION | 1978-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11551991 | 0214700 | 1979-12-26 | 1325 FRANKLIN AVE, Garden City, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11551769 | 0214700 | 1979-11-06 | 1325 FRANKLIN AVE, Garden City, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B08 |
Issuance Date | 1979-12-12 |
Abatement Due Date | 1979-12-15 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1979-12-12 |
Abatement Due Date | 1979-12-15 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 7 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1979-12-12 |
Abatement Due Date | 1979-11-08 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1979-12-12 |
Abatement Due Date | 1979-12-15 |
Nr Instances | 24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State