Search icon

C. LINDAHL CARPENTRY CORP.

Company Details

Name: C. LINDAHL CARPENTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1916785
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 114 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 32 RYERSON AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
ALBERT C LINDAHL Chief Executive Officer 114 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
1995-04-27 1997-04-17 Address 32 RYERSON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1587049 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970417002098 1997-04-17 BIENNIAL STATEMENT 1997-04-01
950427000039 1995-04-27 CERTIFICATE OF INCORPORATION 1995-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300136462 0214700 1997-12-17 781 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-01-29
Case Closed 1998-06-04

Related Activity

Type Referral
Activity Nr 200151512
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1998-02-03
Abatement Due Date 1998-03-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1998-02-03
Abatement Due Date 1998-03-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1998-02-03
Abatement Due Date 1998-03-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State