Search icon

C & F QUALITY COMMERCIAL CONTRACTORS, INC.

Company Details

Name: C & F QUALITY COMMERCIAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1992 (33 years ago)
Entity Number: 1608640
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL BUCHMAN Chief Executive Officer 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 734 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-04-12 1998-03-02 Address 120 LAKE AVENUE SOUTH SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-04-12 1998-03-02 Address 120 LAKE AVENUE SOUTH SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-04-12 1998-03-02 Address 120 LAKE AVENUE SOUTH SUITE 16, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1992-02-04 1993-04-12 Address 120 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020205002844 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000224002391 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980302002048 1998-03-02 BIENNIAL STATEMENT 1998-02-01
940222002493 1994-02-22 BIENNIAL STATEMENT 1994-02-01
930412002435 1993-04-12 BIENNIAL STATEMENT 1993-02-01
920204000322 1992-02-04 CERTIFICATE OF INCORPORATION 1992-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112877741 0214700 1994-10-27 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-01-25
Case Closed 1995-02-13

Related Activity

Type Inspection
Activity Nr 112877691

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1995-01-30
Abatement Due Date 1995-02-02
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1995-01-30
Abatement Due Date 1995-02-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State