Search icon

PAN AMERICAN CORPORATION

Company Details

Name: PAN AMERICAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2022 (3 years ago)
Entity Number: 6573589
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1800 Ave L #F8, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANASTAS SHAKHNAZAROV Chief Executive Officer 1800 AVE L #F8, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2022-08-29 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805004541 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220829001257 2022-08-29 CERTIFICATE OF INCORPORATION 2022-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102666484 0215600 1990-12-03 HANGAR #17, ROOM 2100 AND HANGAR #19, QUEENS, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-01-10
Emphasis N: ASBESTOS
Case Closed 1992-07-14

Related Activity

Type Complaint
Activity Nr 71998199
Health Yes
Type Complaint
Activity Nr 73035826
Health Yes
Type Complaint
Activity Nr 71841670
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101001 K01
Issuance Date 1991-03-13
Abatement Due Date 1991-04-13
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1991-03-13
Abatement Due Date 1991-03-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 21 Mar 2025

Sources: New York Secretary of State