Name: | CAREY & CAREY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1986 (39 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1116191 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | MOTTVILLE ROAD, P.O. BOX 695, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MOTTVILLE ROAD, P.O. BOX 695, SKANEATELES, NY, United States, 13152 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1250635 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
B407758-3 | 1986-10-01 | CERTIFICATE OF INCORPORATION | 1986-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106813611 | 0215800 | 1990-04-30 | 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901051193 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1990-06-15 |
Abatement Due Date | 1990-06-18 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 07 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-03-29 |
Case Closed | 1990-06-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1990-05-17 |
Abatement Due Date | 1990-05-20 |
Current Penalty | 168.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-05-17 |
Abatement Due Date | 1990-06-01 |
Current Penalty | 168.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-05-17 |
Abatement Due Date | 1990-05-20 |
Current Penalty | 168.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State