Search icon

P.A. INDUSTRIES, INC.

Company Details

Name: P.A. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1979 (46 years ago)
Date of dissolution: 13 Jun 1979
Entity Number: 552705
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 280 PARK AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CORBIN & GORDON DOS Process Agent 280 PARK AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20180426068 2018-04-26 ASSUMED NAME LLC AMENDMENT 2018-04-26
20171129064 2017-11-29 ASSUMED NAME LLC INITIAL FILING 2017-11-29
A583263-4 1979-06-13 CERTIFICATE OF MERGER 1979-06-13
A569720-4 1979-04-20 CERTIFICATE OF INCORPORATION 1979-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542945 0214700 1986-09-19 43 DREXEL DRIVE, BAYSHORE, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-09-19
Case Closed 1986-09-19

Related Activity

Type Inspection
Activity Nr 17543190
17543190 0214700 1986-08-04 43 DREXEL DRIVE, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-05
Case Closed 1986-09-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-08-12
Abatement Due Date 1986-08-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-08-12
Abatement Due Date 1986-08-28
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-08-12
Abatement Due Date 1986-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1986-08-12
Abatement Due Date 1986-08-20
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1986-08-12
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-08-12
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-08-12
Abatement Due Date 1986-08-15
Nr Instances 3
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-08-12
Abatement Due Date 1986-08-15
Nr Instances 4
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 VC
Issuance Date 1986-08-12
Abatement Due Date 1986-08-15
Nr Instances 5
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-12
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 50
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-08-12
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 50
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-08-12
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 50
11530458 0214700 1983-06-07 43 DREXEL DRIVE, Barrytown, NY, 11706
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-07
Case Closed 1983-06-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State