Search icon

PORTABLE WELDING SERVICES CORP.

Company Details

Name: PORTABLE WELDING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1984 (41 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 913584
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 64 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH HOWARD Chief Executive Officer 64 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1984-05-02 1993-08-30 Address 64 CEDAR DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1523378 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
930830002208 1993-08-30 BIENNIAL STATEMENT 1993-05-01
B096955-4 1984-05-02 CERTIFICATE OF INCORPORATION 1984-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100208669 0214700 1986-12-17 10 JONAH ROAD, MILLER POINT, NY, 11764
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1986-12-17
Case Closed 1991-12-16

Related Activity

Type Accident
Activity Nr 360525091

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1986-12-31
Abatement Due Date 1987-01-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident

Date of last update: 17 Mar 2025

Sources: New York Secretary of State