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 (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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628453 0214700 2004-07-30 2471 OCEANSIDE ROAD, OCEANSIDE, NY, 11572
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-08-03
Case Closed 2004-10-14

Related Activity

Type Inspection
Activity Nr 307628404
107198525 0215000 1993-12-03 590 5TH AVENUE, NEW YORK, NY, 10036
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
100509207 0215000 1988-11-14 388 GREENWICH STREET, NEW YORK, NY, 10013
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
17878083 0215000 1988-08-12 388 GREENWICH STREET, NEW YORK, NY, 10013
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
100624709 0215000 1986-11-26 590 5TH AVENUE, NEW YORK, NY, 10036
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