Search icon

PITCHAL PACKING CORP.

Company Details

Name: PITCHAL PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1943 (82 years ago)
Date of dissolution: 11 Aug 1987
Entity Number: 54391
County: Kings
Place of Formation: New York
Address: 914 PACIFIC ST., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PITCHAL, INC. DOS Process Agent 914 PACIFIC ST., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
B531876-4 1987-08-11 CERTIFICATE OF DISSOLUTION 1987-08-11
Z010390-2 1980-04-07 ASSUMED NAME CORP INITIAL FILING 1980-04-07
A391277-4 1977-04-07 CERTIFICATE OF MERGER 1977-04-07
649716-3 1967-11-20 CERTIFICATE OF AMENDMENT 1967-11-20
133866 1958-12-04 CERTIFICATE OF AMENDMENT 1958-12-04
7900-29 1950-12-11 CERTIFICATE OF MERGER 1950-12-11
6134-60 1943-04-26 CERTIFICATE OF INCORPORATION 1943-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12099693 0235500 1981-12-09 927 COURTLAND AVE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-09
Case Closed 1982-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-01-08
Abatement Due Date 1982-01-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-01-08
Abatement Due Date 1982-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1982-01-08
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-01-08
Abatement Due Date 1982-01-25
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State