Search icon

C & K CARPENTRY, INC.

Company Details

Name: C & K CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832513
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 67 HURST RD, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 HURST RD, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
KEITH F KENDALL Chief Executive Officer 67 HURST RD, DELMAR, NY, United States, 12054

History

Start date End date Type Value
1994-06-28 1996-11-15 Address R.D. #1, BOX 387, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727002928 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080710002278 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060523003526 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002001 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020523002104 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000612002339 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980609002511 1998-06-09 BIENNIAL STATEMENT 1998-06-01
961115002609 1996-11-15 BIENNIAL STATEMENT 1996-06-01
940628000267 1994-06-28 CERTIFICATE OF INCORPORATION 1994-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762643 0213100 2011-03-04 BROOKVIEW TER & STONE CREEK CT., SLINGERLANDS, NY, 12159
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-04
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: LOCALTARG, L: FALL
Case Closed 2012-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-04-11
Abatement Due Date 2011-08-23
Current Penalty 1250.0
Initial Penalty 2400.0
Contest Date 2011-04-25
Final Order 2011-08-18
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2011-04-11
Abatement Due Date 2011-04-11
Current Penalty 1250.0
Initial Penalty 2400.0
Contest Date 2011-04-25
Final Order 2011-08-18
Nr Instances 1
Nr Exposed 1
Gravity 05
309206084 0213100 2006-04-18 SKIDMORE COLLEGE, 815 NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-04-18
Emphasis L: FALL
Case Closed 2006-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2006-04-25
Abatement Due Date 2006-05-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2006-04-25
Abatement Due Date 2006-05-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State