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
Name | Role | Address |
---|---|---|
JERRY COVIELLO | DOS Process Agent | PO BOX 65, LINCOLNDALE, NY, United States, 10540 |
Name | Role | Address |
---|---|---|
JERRY COVIELLO | Chief Executive Officer | 5 TAMARACK RD., LINCOLNDALE, NY, United States, 10540 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301458279 | 0216000 | 1998-03-31 | 98 STONEWALL CIRCLE, HARRISON, NY, 10528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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