Search icon

B & V CARPENTRY CO., INC.

Company Details

Name: B & V CARPENTRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1369253
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PESTER GOLDBERG & SCHIFF DOS Process Agent 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
DP-948144 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C036457-3 1989-07-25 CERTIFICATE OF AMENDMENT 1989-07-25
C034023-3 1989-07-18 CERTIFICATE OF INCORPORATION 1989-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107197360 0215000 1993-09-01 172 FORSYTH STREET, NEW YORK, NY, 10002
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-01
Emphasis L: GUTREH
Case Closed 1995-05-24

Related Activity

Type Referral
Activity Nr 901189381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 II
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-10-08
Abatement Due Date 1993-10-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State