Search icon

PARGAMENT-EGERT CO. INC.

Company Details

Name: PARGAMENT-EGERT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1944 (81 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 55192
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 307 CANAL ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARGAMENT-EGERT CO. INC. DOS Process Agent 307 CANAL ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1193802 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B510672-2 1987-06-18 ASSUMED NAME CORP INITIAL FILING 1987-06-18
6282-45 1944-06-12 CERTIFICATE OF INCORPORATION 1944-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542298 0214700 1989-06-12 54 EAST JERICHO TPKE., MINEOLA, NY, 11501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-12
Case Closed 1989-06-13
2024610 0214700 1986-03-07 54 EAST JERICHO TPKE., MINEOLA, NY, 11501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-03-07
Case Closed 1986-04-07

Related Activity

Type Complaint
Activity Nr 71518385
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-03-13
Abatement Due Date 1986-03-16
Nr Instances 5
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-03-13
Abatement Due Date 1986-03-16
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1986-03-13
Abatement Due Date 1986-04-15
Nr Instances 2
Nr Exposed 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1986-03-13
Abatement Due Date 1986-04-15
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1986-03-13
Abatement Due Date 1986-03-16
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-03-13
Abatement Due Date 1986-03-16
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100180 E02 I
Issuance Date 1986-03-13
Abatement Due Date 1986-04-15
Nr Instances 2
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1986-03-13
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1986-03-13
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State