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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ROSALIE CARUSO | Chief Executive Officer | 83 WEST NICHOLAI ST, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300600624 | 0215600 | 1999-08-25 | JFK AIRPORT TERMINAL #5 AIRSIDE, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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