-
Home Page
›
-
Counties
›
-
Westchester
›
-
10016
›
-
E & F CARPENTRY, INC.
Company Details
Name: |
E & F CARPENTRY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Dec 1990 (34 years ago)
|
Date of dissolution: |
28 Sep 1994 |
Entity Number: |
1498194 |
ZIP code: |
10016
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
10000
Share Par Value
0.01
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O KRASS & LUND, P.C.
|
DOS Process Agent
|
419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
|
Agent
Name |
Role |
Address |
DANIEL P. LUND
|
Agent
|
419 PARK AVENUE SOUTH, NEW YORK, NY, 10016
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1121834
|
1994-09-28
|
DISSOLUTION BY PROCLAMATION
|
1994-09-28
|
901228000294
|
1990-12-28
|
CERTIFICATE OF INCORPORATION
|
1990-12-28
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
1036474
|
0213100
|
1984-09-10
|
YORKTOWN COMMONS COMMERCE ST, YORKTOWN HTS, NY, 10598
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1984-09-11
|
Case Closed |
1984-10-16
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260401 F |
Issuance Date |
1984-09-18 |
Abatement Due Date |
1984-09-21 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260500 D03 |
Issuance Date |
1984-09-18 |
Abatement Due Date |
1984-09-21 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State