Name: | CARROE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2412459 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | #124 - 441 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530 |
Principal Address: | 16 DORCHESTER DR., SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE GIULIANO | Chief Executive Officer | CARROE, 16 DORCHESTER DR., SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | #124 - 441 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
CARMINE GIULIANO | Agent | #124 - 441 CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2012-02-17 | Address | 16 DORCHESTER DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151818 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120217000483 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
110816002577 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090930002218 | 2009-09-30 | BIENNIAL STATEMENT | 2009-08-01 |
051121002779 | 2005-11-21 | BIENNIAL STATEMENT | 2005-08-01 |
020611002241 | 2002-06-11 | BIENNIAL STATEMENT | 2001-08-01 |
990825000255 | 1999-08-25 | CERTIFICATE OF INCORPORATION | 1999-08-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2010-06-17 | No data | AMSTERDAM AVENUE, FROM STREET MORNINGSIDE DRIVE TO STREET WEST 123 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2010-05-09 | No data | AMSTERDAM AVENUE, FROM STREET MORNINGSIDE DRIVE TO STREET WEST 123 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2010-05-05 | No data | AMSTERDAM AVENUE, FROM STREET MORNINGSIDE DRIVE TO STREET WEST 123 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311281455 | 0216000 | 2008-01-16 | 29 PADDINGTON RD., SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205180698 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2008-02-08 |
Abatement Due Date | 2008-02-13 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-08-10 |
Emphasis | N: TRENCH |
Case Closed | 2005-08-10 |
Related Activity
Type | Accident |
Activity Nr | 102030954 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State