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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
ALBERT C LINDAHL | Chief Executive Officer | 114 ROCKY POINT RD, MIDDLE ISLAND, NY, United States, 11953 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300136462 | 0214700 | 1997-12-17 | 781 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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