Search icon

PERSHING CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
PERSHING CONSTRUCTION CORP. DOS Process Agent 10 VANDERVENTER AVE, PORT WASHINGTON, NY, United States, 11050

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11551991 0214700 1979-12-26 1325 FRANKLIN AVE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-26
Case Closed 1984-03-10
11551769 0214700 1979-11-06 1325 FRANKLIN AVE, Garden City, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-11-14
Case Closed 1980-01-15

Violation Items

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