Name: | C & D FIREPROOFING & PLASTERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1985 (39 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
Name | Role | Address |
---|---|---|
DOMENICO COLAVITO | Chief Executive Officer | 48 WALNUT ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALNUT STREET, NEW ROCHELLE, NY, United States, 10801 |
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) |
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 |
011116002198 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991220002063 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
971112002277 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
931117002437 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
921217002293 | 1992-12-17 | BIENNIAL STATEMENT | 1992-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628453 | 0214700 | 2004-07-30 | 2471 OCEANSIDE ROAD, OCEANSIDE, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307628404 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-12-07 |
Case Closed | 1994-01-24 |
Related Activity
Type | Accident |
Activity Nr | 360862015 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260050 D01 |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 350.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 350.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1993-12-22 |
Abatement Due Date | 1993-12-28 |
Current Penalty | 400.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-11-14 |
Case Closed | 1988-11-16 |
Related Activity
Type | Inspection |
Activity Nr | 17878083 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-09-01 |
Case Closed | 1990-03-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-09-30 |
Abatement Due Date | 1988-10-05 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260552 C04 |
Issuance Date | 1988-09-30 |
Abatement Due Date | 1988-10-11 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260552 B02 |
Issuance Date | 1988-09-30 |
Abatement Due Date | 1988-10-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260552 B02 I |
Issuance Date | 1988-09-30 |
Abatement Due Date | 1988-10-11 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-11-28 |
Case Closed | 1987-04-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-11 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 10 |
Nr Exposed | 9 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-02-18 |
Nr Instances | 12 |
Nr Exposed | 9 |
Related Event Code (REC) | Accident |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State