Search icon

WAYNE PHILLIPS CARPENTRY INC.

Company Details

Name: WAYNE PHILLIPS CARPENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1986 (39 years ago)
Entity Number: 1062761
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: 217 CHERRY LANE, TALLMAN, NY, United States, 10982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE PHILLIPS Chief Executive Officer 217 CHERRY LANE, BOX 3, TALLMAN, NY, United States, 10982

DOS Process Agent

Name Role Address
WAYNE PHILLIPS DOS Process Agent 217 CHERRY LANE, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2010-03-25 2014-05-05 Address 217 CHERRY LANE, PO BOX 3, TALLMAN, NY, 10982, USA (Type of address: Principal Executive Office)
2010-03-25 2014-05-05 Address 217 CHERRY LANE, PO BOX 3, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
2010-03-25 2014-05-05 Address 217 CHERRY LANE, PO BOX 3, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
1993-06-08 2010-03-25 Address 217 CHERRY LANE, PO BOX 3, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer)
1993-06-08 2010-03-25 Address 217 CHERRY LANE, PO BOX 3, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
1993-06-08 2010-03-25 Address 217 CHERRY LANE, PO BOX 3, TALLMAN, NY, 10982, USA (Type of address: Principal Executive Office)
1986-03-05 1993-06-08 Address 217 CHERRY LANE, P.O. BOX 3, TALLMAN, NY, 10982, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002287 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120412002453 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325003074 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080318003183 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060331002160 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040329002338 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020315002405 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323003097 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980324002477 1998-03-24 BIENNIAL STATEMENT 1998-03-01
940426002143 1994-04-26 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976260 0213100 2009-01-20 549 RT 17 S, TEXEDO, NY, 10987
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-01-20
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL, L: LOCALTARG
Case Closed 2009-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-01-30
Abatement Due Date 2009-02-12
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2009-01-30
Abatement Due Date 2009-02-04
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-01-30
Abatement Due Date 2009-02-12
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 A
Issuance Date 2009-01-30
Abatement Due Date 2009-02-12
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State