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
Name | Role | Address |
---|---|---|
JOSEPH HOWARD | Chief Executive Officer | 64 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 CEDAR DRIVE, MILLER PLACE, NY, United States, 11764 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100208669 | 0214700 | 1986-12-17 | 10 JONAH ROAD, MILLER POINT, NY, 11764 | |||||||||||||||||||||||||||||||||||||||
|
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