Search icon

COLGATE SCAFFOLDING & EQUIPMENT CORP.

Company Details

Name: COLGATE SCAFFOLDING & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1998 (27 years ago)
Date of dissolution: 06 Oct 2010
Entity Number: 2219168
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1470 BRUCKNER BLVD., BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1470 BRUCKNER BLVD., BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
PETER O'FARRELL Chief Executive Officer 1470 BRUCKNER BLVD., BRONX, NY, United States, 10473

History

Start date End date Type Value
2024-09-03 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-07 2002-01-02 Address 1470 BRUCKNER BLVD., BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2000-02-07 2002-01-02 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-01-20 2000-02-07 Address 22ND FLOOR, 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-01-20 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101006000868 2010-10-06 CERTIFICATE OF DISSOLUTION 2010-10-06
080123002126 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060329002159 2006-03-29 BIENNIAL STATEMENT 2006-01-01
040122002606 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020102002228 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000207002889 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980120000342 1998-01-20 CERTIFICATE OF INCORPORATION 1998-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338814445 0215000 2013-02-12 180 LUDLOW ST, NEW YORK, NY, 10002
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-02-12
Case Closed 2013-04-12

Related Activity

Type Referral
Activity Nr 797412
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 C05 I
Issuance Date 2013-03-28
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-04-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(c)(5)(i): When used for eye splices, the U-bolt shall be applied so that the "U" section is in contact with the dead end of the rope. a) 19th floor: On or about February 12, 2013 All 3 wire rope clips were not installed so that the "U" section is in contact with the dead end of the rope.
312995731 0216000 2009-03-13 870 JENNINGS AVE, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-13
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2009-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-03-17
Abatement Due Date 2009-03-20
Current Penalty 656.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-03-17
Abatement Due Date 2009-03-20
Current Penalty 656.5
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Gravity 03
308288034 0213400 2004-12-14 1 BAY STREET LANDING, STATEN ISLAND, NY, 10301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-12-14
Emphasis L: FALL
Case Closed 2005-04-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State