Search icon

P, C & J CONTRACTING CO., INC.

Headquarter

Company Details

Name: P, C & J CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 712639
ZIP code: 18344
County: Queens
Place of Formation: New York
Address: P.O. BOX 873, 188 STERLING ROAD, MT. POCONO, PA, United States, 18344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P, C & J CONTRACTING CO., INC., RHODE ISLAND 000062623 RHODE ISLAND

DOS Process Agent

Name Role Address
C/O DESTEFANO & GABOR DOS Process Agent P.O. BOX 873, 188 STERLING ROAD, MT. POCONO, PA, United States, 18344

History

Start date End date Type Value
1981-07-23 1992-09-01 Address 31-53 CRESCENT ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1287105 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920901000423 1992-09-01 CERTIFICATE OF CHANGE 1992-09-01
901115000060 1990-11-15 CERTIFICATE OF AMENDMENT 1990-11-15
A783828-4 1981-07-23 CERTIFICATE OF INCORPORATION 1981-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17776691 0215000 1991-03-27 16 EAST 68TH STREET, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-24
Case Closed 1991-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-06-12
Abatement Due Date 1991-07-17
Current Penalty 1150.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 01
17776758 0215000 1991-03-27 58TH STREET & LEXINGTON AVENUE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-04-24
Case Closed 1992-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-30
Abatement Due Date 1991-09-02
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-08-30
Abatement Due Date 1991-10-03
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-08-30
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-08-30
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-08-30
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-08-30
Abatement Due Date 1991-09-18
Nr Instances 1
Nr Exposed 40
Gravity 00
101503795 0215000 1991-01-09 16 EAST 68TH STREET, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-04-26
Case Closed 1991-12-19

Related Activity

Type Referral
Activity Nr 901764787
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 H04 II
Issuance Date 1991-05-08
Abatement Due Date 1991-06-10
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1991-06-04
Final Order 1991-10-24
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-08
Abatement Due Date 1991-06-10
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1991-06-04
Final Order 1991-10-24
Nr Instances 1
Nr Exposed 13
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-05-08
Abatement Due Date 1991-06-10
Current Penalty 810.0
Initial Penalty 810.0
Contest Date 1991-06-04
Nr Instances 1
Nr Exposed 13
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-05-08
Abatement Due Date 1991-06-10
Contest Date 1991-06-04
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-05-08
Abatement Due Date 1991-06-10
Contest Date 1991-06-04
Nr Instances 1
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-05-08
Abatement Due Date 1991-06-10
Contest Date 1991-06-04
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-05-08
Abatement Due Date 1991-06-10
Contest Date 1991-06-04
Nr Instances 1
Nr Exposed 13
100645902 0213600 1987-07-15 BAILEY AVENUE, VETERANS HOSPITAL, BUFFALO, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-15
Case Closed 1987-08-11

Related Activity

Type Complaint
Activity Nr 71661565
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F02 I
Issuance Date 1987-07-22
Abatement Due Date 1987-07-25
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State