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 Summary

Date:
1994-08-10
Type:
Prog Related
Address:
801 EAST 179TH STREET, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-23
Type:
Unprog Rel
Address:
GUY R. BREWER BLVD. & 120TH AVENUE, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-28
Type:
Planned
Address:
153 AVE & 78 ST, New York -Richmond, NY, 11414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-03
Type:
Planned
Address:
164TH ST & OAK AVE, New York -Richmond, NY, 11358
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-21
Type:
Planned
Address:
219-14 64 AVE, New York -Richmond, NY, 11364
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State