Search icon

BLUE PRINT CARPENTRY, INC.

Headquarter

Company Details

Name: BLUE PRINT CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1997 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2147354
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLUE PRINT CARPENTRY, INC., CONNECTICUT 0853272 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
RODNEY LEE EDDLE Chief Executive Officer 32 WALNUT STREET, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1999-06-02 2007-05-17 Address 4 VIVA LANE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1999-06-02 2007-05-17 Address 4 VIVA LANE, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1999-06-02 2007-05-17 Address 4 VIVA LANE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1997-05-28 1999-06-02 Address 14 BRIDGE ST., CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116654 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070517002137 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050623002367 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030422002682 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010516002525 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990602002508 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970528000155 1997-05-28 CERTIFICATE OF INCORPORATION 1997-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663088 0216000 2005-02-09 103 OLD ROUTE 22, ARMONK, NY, 10504
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-06-06
Emphasis L: FALL
Case Closed 2005-07-15

Related Activity

Type Referral
Activity Nr 202028213
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-08
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 02
305786840 0213100 2003-02-14 MATTEAWAN RD. AND TIDEN AVE., BEACON, NY, 12508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
301461133 0216000 1999-02-11 385 MAIN STREET, ARMONK, NY, 10504
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-02-11
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-05-25

Related Activity

Type Complaint
Activity Nr 201994456
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1999-04-14
Abatement Due Date 1999-04-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 1999-04-14
Abatement Due Date 1999-04-18
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-04-14
Abatement Due Date 1999-04-22
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State