Search icon

BAKER, CARVER & MORRELL, INC.

Company Details

Name: BAKER, CARVER & MORRELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1224618
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 99 ABBOTT DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAKER, CARVER & MORRELL, INC. DOS Process Agent 99 ABBOTT DRIVE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-738000 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B586723-6 1988-01-05 CERTIFICATE OF INCORPORATION 1988-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721347 0215000 1976-02-25 170 JOHN STREET, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A
Issuance Date 1976-02-27
Abatement Due Date 1976-03-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-02-27
Abatement Due Date 1976-03-10
Nr Instances 14
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 B02 IVC
Issuance Date 1976-02-27
Abatement Due Date 1976-03-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-27
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-27
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-02-27
Abatement Due Date 1976-03-10
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State