Search icon

PETMAR BUILDERS, INC.

Company Details

Name: PETMAR BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1952 (73 years ago)
Entity Number: 83947
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: ATTN: PAUL CONLEY, 969 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PAUL CONLEY, 969 MIDLAND AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1952-04-30 2019-05-01 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501000806 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
A948300-2 1983-02-07 ASSUMED NAME CORP INITIAL FILING 1983-02-07
A136422-4 1974-02-20 CERTIFICATE OF MERGER 1974-02-20
8226-78 1952-04-30 CERTIFICATE OF INCORPORATION 1952-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102776549 0215600 1989-09-19 SOUTH SIDE STORY AVENUE, WEST OF LELAND AVENUE, BRONX, NY, 10704
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-29
Case Closed 1989-10-16

Related Activity

Type Complaint
Activity Nr 73002453
Safety Yes
11798774 0215000 1974-06-24 EAST TREMONT AVENUE, New York -Richmond, NY, 10462
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-06-24
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260103 C02
Issuance Date 1974-06-28
Abatement Due Date 1974-07-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1974-06-28
Abatement Due Date 1974-07-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
11483443 0214700 1973-07-12 24TH DR TO 25 RD ON 23 ST, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-12
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-07-13
Abatement Due Date 1973-07-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-07-13
Abatement Due Date 1973-07-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
11598836 0235200 1973-05-03 LELAND AND WESTCHESTER AVENUES, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-03
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1973-05-16
Abatement Due Date 1973-05-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1973-05-16
Abatement Due Date 1973-05-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100028
Issuance Date 1973-05-16
Abatement Due Date 1973-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State