Search icon

PINE HILL CONSTRUCTION CO., INC.

Company Details

Name: PINE HILL CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1981 (43 years ago)
Date of dissolution: 10 Oct 1996
Entity Number: 736778
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1 PINE HILL TERRACE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PINE HILL TERRACE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1981-12-23 1993-02-01 Address 1 PINE HILL TERRACE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961010000433 1996-10-10 CERTIFICATE OF DISSOLUTION 1996-10-10
940105002763 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930201002498 1993-02-01 BIENNIAL STATEMENT 1992-12-01
A826121-4 1981-12-23 CERTIFICATE OF INCORPORATION 1981-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884109 0213600 1990-08-31 495 PADEREWSKI DRIVE - N.Y. CENTRAL TERMINAL, BUFFALO, NY, 14212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-31
Case Closed 1992-03-23

Related Activity

Type Complaint
Activity Nr 72069529
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260050 D02
Issuance Date 1990-10-17
Abatement Due Date 1990-10-22
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260050 E
Issuance Date 1990-10-17
Abatement Due Date 1990-10-22
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1990-10-17
Abatement Due Date 1990-10-22
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-10-17
Abatement Due Date 1990-10-22
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1990-10-17
Abatement Due Date 1990-10-22
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1990-10-17
Abatement Due Date 1990-10-22
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 03001
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1990-10-26
Abatement Due Date 1990-11-06
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 03002
Citaton Type Serious
Standard Cited 19260058 L02
Issuance Date 1990-10-26
Abatement Due Date 1990-11-06
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 03003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-26
Abatement Due Date 1990-10-31
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 07
Citation ID 03004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-26
Abatement Due Date 1990-11-29
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State