Search icon

PETER PARTITION CORP.

Company Details

Name: PETER PARTITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1946 (79 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 57867
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 124 BOERUM PL., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER PARTITION CORP. DOS Process Agent 124 BOERUM PL., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1946-02-19 1947-06-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-02-19 1973-10-31 Address 647-649 LEXINGTON AVE., UNIT NO.21, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-579063 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
Z010928-2 1980-05-09 ASSUMED NAME CORP INITIAL FILING 1980-05-09
A111944-7 1973-10-31 CERTIFICATE OF AMENDMENT 1973-10-31
7046-49 1947-06-30 CERTIFICATE OF AMENDMENT 1947-06-30
6612-28 1946-02-19 CERTIFICATE OF INCORPORATION 1946-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11651577 0235300 1979-06-26 770 PARKSIDE AVENUE, New York -Richmond, NY, 11226
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1984-03-10
11657103 0235300 1978-10-13 770 PARKSIDE AVE, New York -Richmond, NY, 11226
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1984-03-10
11657020 0235300 1978-08-17 770 PARKSIDE AVE, New York -Richmond, NY, 11226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-21
Case Closed 1979-06-27

Related Activity

Type Complaint
Activity Nr 320363633

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-08-25
Abatement Due Date 1978-09-12
Current Penalty 160.0
Initial Penalty 360.0
Contest Date 1978-10-15
Nr Instances 9
FTA Issuance Date 1978-09-12
FTA Current Penalty 400.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1978-08-25
Abatement Due Date 1978-10-11
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 B02
Issuance Date 1978-08-25
Abatement Due Date 1978-09-12
Contest Date 1978-10-15
Nr Instances 1
FTA Issuance Date 1978-09-12
FTA Current Penalty 50.0
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-08-25
Abatement Due Date 1978-10-11
Nr Instances 3
Citation ID 02002C
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-08-25
Abatement Due Date 1978-10-11
Nr Instances 4
Citation ID 02003A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-08-25
Abatement Due Date 1978-10-11
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-25
Abatement Due Date 1978-10-11
Nr Instances 2
11674975 0235300 1974-10-02 124 BOERUM PLACE, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1984-03-10
11647690 0235300 1974-09-24 124 BOERUM PLACE, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1974-10-04
Abatement Due Date 1974-10-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State