Search icon

C & D FIREPROOFING & PLASTERING CORP.

Company Details

Name: C & D FIREPROOFING & PLASTERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1985 (40 years ago)
Date of dissolution: 11 Jun 2013
Entity Number: 1042006
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 48 WALNUT STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 48 WALNUT ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO COLAVITO Chief Executive Officer 48 WALNUT ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WALNUT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1985-11-22 1992-12-17 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130611000373 2013-06-11 CERTIFICATE OF DISSOLUTION 2013-06-11
091202002165 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071119002614 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051230002051 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031218002110 2003-12-18 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-30
Type:
Prog Related
Address:
2471 OCEANSIDE ROAD, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-12-03
Type:
Unprog Rel
Address:
590 5TH AVENUE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-14
Type:
FollowUp
Address:
388 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-08-12
Type:
Unprog Rel
Address:
388 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-26
Type:
Unprog Rel
Address:
590 5TH AVENUE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State