Search icon

GENERAL CARREL CORP.

Company Details

Name: GENERAL CARREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1968 (57 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 218194
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 70 RICHMOND AVE., STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 500000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 RICHMOND AVE., STATEN ISLAND, NY, United States, 10302

Filings

Filing Number Date Filed Type Effective Date
C224257-2 1995-06-23 ASSUMED NAME CORP INITIAL FILING 1995-06-23
DP-904757 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
658295-4 1968-01-05 CERTIFICATE OF INCORPORATION 1968-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774692 0215000 1977-10-07 16 ANDROS AVENUE, New York -Richmond, NY, 10303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1984-03-10
11774536 0215000 1977-08-31 16 ANDROS AVENUE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1977-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-20
Abatement Due Date 1977-09-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State