Search icon

CAREY & CAREY CONTRACTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MOTTVILLE ROAD, P.O. BOX 695, SKANEATELES, NY, United States, 13152

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106813611 0215800 1990-04-30 1401 ERIE BLVD. EAST, SYRACUSE, NY, 13210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-30
Case Closed 1990-07-20

Related Activity

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
106814759 0215800 1990-03-02 3229 EAST GENESEE STREET, SYRACUSE, NY, 13214
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