Search icon

NORTHRIDGE CUSTOM HOME BUILDING INC.

Company Details

Name: NORTHRIDGE CUSTOM HOME BUILDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1995 (29 years ago)
Entity Number: 1980569
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 33 NORTHRIDGE DRIVE, CORAM, NY, United States, 11727
Principal Address: KAYWOOD, 33 NORTHRIDGE DRIVE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
PETER KAYWOOD DOS Process Agent 33 NORTHRIDGE DRIVE, CORAM, NY, United States, 11727

History

Start date End date Type Value
1997-12-03 2000-01-05 Address 24 DENIS LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1995-12-11 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-11 2000-01-05 Address 24 DENIS LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031125002156 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011126002309 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000105002520 2000-01-05 BIENNIAL STATEMENT 1999-12-01
971203002629 1997-12-03 BIENNIAL STATEMENT 1997-12-01
951211000336 1995-12-11 CERTIFICATE OF INCORPORATION 1995-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133451 0214700 1997-04-25 REPUBLIC RD. & RULAND RD., COUNTRY POINTE, MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-29
Case Closed 1998-05-06

Related Activity

Type Referral
Activity Nr 200150803
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-06-19
Abatement Due Date 1997-07-16
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260096
Issuance Date 1997-06-19
Abatement Due Date 1997-06-25
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-06-19
Abatement Due Date 1997-06-24
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1997-06-19
Abatement Due Date 1997-06-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1997-06-19
Abatement Due Date 1997-06-25
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-06-19
Abatement Due Date 1997-06-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-06-19
Abatement Due Date 1997-06-24
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State