Search icon

SCHIPP CONSTRUCTION CO., INC.

Company Details

Name: SCHIPP CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1959 (66 years ago)
Date of dissolution: 12 Mar 2009
Entity Number: 119824
County: Putnam
Place of Formation: New York
Address: U.S. ROUTE #6-NO #, CARMEL, NY, United States

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHIPP CONSTRUCTION CO., INC. DOS Process Agent U.S. ROUTE #6-NO #, CARMEL, NY, United States

Filings

Filing Number Date Filed Type Effective Date
090312000982 2009-03-12 CERTIFICATE OF DISSOLUTION 2009-03-12
C258617-2 1998-04-01 ASSUMED NAME CORP INITIAL FILING 1998-04-01
161601 1959-05-22 CERTIFICATE OF INCORPORATION 1959-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301459863 0216000 1998-09-01 BALDWIN PLACE MALL, SOMERS, NY, 10589
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-09-01
Emphasis N: TRENCH
Case Closed 1998-11-10

Related Activity

Type Referral
Activity Nr 202022513
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-10-22
Abatement Due Date 1998-10-27
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-10-22
Abatement Due Date 1998-11-14
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-10-22
Abatement Due Date 1998-10-27
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
106534969 0213100 1988-09-12 TERRAVEST PARK, BREWSTER, NY, 10509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-09-12
Emphasis N: TRENCH
Case Closed 1988-10-28

Related Activity

Type Referral
Activity Nr 901192047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
12119970 0235500 1978-04-11 OLD RTE 6, Carmel, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Emphasis N: TREX
Case Closed 1978-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1978-04-13
Abatement Due Date 1978-04-20
Nr Instances 1
12117826 0235500 1977-06-27 STONELEIGH AVE, Carmel, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-27
Emphasis N: TREX
Case Closed 1977-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State