Search icon

CARDET GENERAL CONTRACTING CO., INC.

Company Details

Name: CARDET GENERAL CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1999 (26 years ago)
Date of dissolution: 23 Aug 2004
Entity Number: 2338351
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 83 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROSALIE CARUSO Chief Executive Officer 83 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1999-01-25 2001-08-01 Address 83 W. NICHOLAI ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040823000269 2004-08-23 CERTIFICATE OF DISSOLUTION 2004-08-23
030204002091 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010801002480 2001-08-01 BIENNIAL STATEMENT 2001-01-01
990125000414 1999-01-25 CERTIFICATE OF INCORPORATION 1999-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600624 0215600 1999-08-25 JFK AIRPORT TERMINAL #5 AIRSIDE, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-31
Emphasis L: FALL
Case Closed 2000-01-04

Related Activity

Type Referral
Activity Nr 200831535
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-09-22
Abatement Due Date 1999-12-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State