Search icon

CLEAN CUT CARPENTRY, INC.

Company Details

Name: CLEAN CUT CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2227950
ZIP code: 10540
County: Putnam
Place of Formation: New York
Address: PO BOX 65, LINCOLNDALE, NY, United States, 10540
Principal Address: PO BOX 65, 5 TAMARACK RD, LINCOLNDALE, NY, United States, 10540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERRY COVIELLO DOS Process Agent PO BOX 65, LINCOLNDALE, NY, United States, 10540

Chief Executive Officer

Name Role Address
JERRY COVIELLO Chief Executive Officer 5 TAMARACK RD., LINCOLNDALE, NY, United States, 10540

History

Start date End date Type Value
1998-02-12 2000-04-26 Address 6 MILLER ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060308002801 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040331002960 2004-03-31 BIENNIAL STATEMENT 2004-02-01
020221002653 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000426002164 2000-04-26 BIENNIAL STATEMENT 2000-02-01
980212000074 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301458279 0216000 1998-03-31 98 STONEWALL CIRCLE, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-03-31
Case Closed 1999-04-30

Related Activity

Type Referral
Activity Nr 202021879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1998-04-10
Abatement Due Date 1998-09-04
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1998-05-04
Final Order 1998-08-24
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-04-10
Abatement Due Date 1998-04-15
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1998-05-04
Final Order 1998-08-24
Nr Instances 2
Nr Exposed 5
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State