Search icon

PETCAS MANAGEMENT LTD.

Company Details

Name: PETCAS MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 968686
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-40 39TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-40 39TH AVENUE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-579048 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B334805-3 1986-03-18 CERTIFICATE OF AMENDMENT 1986-03-18
B297491-4 1985-12-09 CERTIFICATE OF INCORPORATION 1985-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100837806 0215600 1987-03-18 43-30 PARSONS BOULEVARD, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1987-08-20
Abatement Due Date 1987-09-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 5
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1987-08-20
Abatement Due Date 1987-08-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1987-06-18
Abatement Due Date 1987-06-21
Nr Instances 17
Nr Exposed 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260405 G02 II
Issuance Date 1987-06-18
Abatement Due Date 1987-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-06-18
Abatement Due Date 1987-06-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 I
Issuance Date 1987-06-18
Abatement Due Date 1987-06-30
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 8
Nr Exposed 7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State