Search icon

REAL CARPENTERS, INC.

Company Details

Name: REAL CARPENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1967 (58 years ago)
Date of dissolution: 25 Jul 2005
Entity Number: 208748
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 522 69TH ST., BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REAL CARPENTERS, INC. DOS Process Agent 522 69TH ST., BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1967-04-06 1977-01-04 Address 86 AVERILL BLVD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050725001149 2005-07-25 CERTIFICATE OF DISSOLUTION 2005-07-25
A367822-4 1977-01-04 CERTIFICATE OF AMENDMENT 1977-01-04
611818-3 1967-04-06 CERTIFICATE OF INCORPORATION 1967-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109918615 0215600 1994-08-10 801 EAST 179TH STREET, BRONX, NY, 10460
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-08-10
Case Closed 1995-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-30
Abatement Due Date 1994-10-06
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-09-30
Abatement Due Date 1994-10-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1994-09-30
Abatement Due Date 1994-10-08
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
17880204 0215600 1989-08-23 GUY R. BREWER BLVD. & 120TH AVENUE, JAMAICA, NY, 11434
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-24
Case Closed 1989-11-28

Related Activity

Type Referral
Activity Nr 901362137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-10-02
Abatement Due Date 1989-11-24
Current Penalty 175.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Current Penalty 175.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-10-02
Abatement Due Date 1989-11-24
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-02
Abatement Due Date 1989-11-24
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-10-02
Abatement Due Date 1989-11-24
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-02
Abatement Due Date 1989-11-24
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Nr Instances 4
Nr Exposed 4
Gravity 01
11887882 0215600 1983-10-28 153 AVE & 78 ST, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-31
Case Closed 1984-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-12-14
Abatement Due Date 1983-12-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-12-14
Abatement Due Date 1983-12-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-12-14
Abatement Due Date 1983-12-19
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-12-14
Abatement Due Date 1983-12-19
Nr Instances 2
11895141 0215600 1982-05-03 164TH ST & OAK AVE, New York -Richmond, NY, 11358
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-03
Case Closed 1982-05-04
11892908 0215600 1981-05-21 219-14 64 AVE, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-29
Case Closed 1981-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-06-02
Abatement Due Date 1981-05-21
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-06-02
Abatement Due Date 1981-06-08
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-06-02
Abatement Due Date 1981-05-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1981-06-02
Abatement Due Date 1981-05-21
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State