Search icon

C. H. CARL CONSTRUCTION, INC.

Company Details

Name: C. H. CARL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1988 (37 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1244477
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 41 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 COMMERCIAL DRIVE, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
CLIFF CARL Chief Executive Officer 265 DIMMOCK HILL ROAD, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1988-03-17 1993-05-24 Address 280-1 DIMMOCK HILL ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632318 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
940328002782 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930524002295 1993-05-24 BIENNIAL STATEMENT 1993-03-01
B615540-5 1988-03-17 CERTIFICATE OF INCORPORATION 1988-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107696262 0215800 1999-07-01 ROUTE 434 HOLIDAY INN, VESTAL, NY, 13850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-07-07
Abatement Due Date 1999-07-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 5
Gravity 02
107651275 0215800 1989-12-20 CALVARY BAPTIST CHURCH - 721 MAIN STREET, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-08
Case Closed 1990-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-02-02
Abatement Due Date 1990-02-06
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1990-03-28
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-02-02
Abatement Due Date 1990-02-05
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1990-03-28
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-02-02
Abatement Due Date 1990-02-06
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1990-03-28
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-02-02
Abatement Due Date 1990-02-05
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1990-03-28
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-02-02
Abatement Due Date 1990-02-05
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1990-03-28
Final Order 1990-08-15
Nr Instances 2
Nr Exposed 2
Gravity 06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State