Search icon

PENCOA, INC.

Company Details

Name: PENCOA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1984 (41 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 918808
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 405 PARK PLACE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENCOA 2010 132904158 2010-11-09 PENCOA 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5169972330
Plan sponsor’s address 117 STATE ST, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 132904158
Plan administrator’s name PENCOA
Plan administrator’s address 117 STATE ST, WESTBURY, NY, 11590
Administrator’s telephone number 5169972330

Signature of

Role Plan administrator
Date 2010-11-09
Name of individual signing PENCOA

DOS Process Agent

Name Role Address
PHILIP PIERCE, ESQ. DOS Process Agent 405 PARK PLACE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-924263 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B105068-3 1984-05-23 CERTIFICATE OF INCORPORATION 1984-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514975 0214700 1988-12-13 117 STATE ST., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-14
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1988-12-16
Abatement Due Date 1988-12-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-12-16
Abatement Due Date 1988-12-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-12-16
Abatement Due Date 1988-12-27
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-16
Abatement Due Date 1988-12-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 81
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1988-12-16
Abatement Due Date 1989-01-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
Nr Exposed 81
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1988-12-16
Abatement Due Date 1988-12-27
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1988-12-16
Abatement Due Date 1988-12-27
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-12-16
Abatement Due Date 1988-12-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-16
Abatement Due Date 1989-01-19
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-12-16
Abatement Due Date 1989-01-19
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-16
Abatement Due Date 1989-01-19
Nr Instances 10
Nr Exposed 10
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State