Search icon

CARNEGIE VALET, INC.

Company Details

Name: CARNEGIE VALET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2452111
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1642234 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991221000249 1999-12-21 CERTIFICATE OF INCORPORATION 1999-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981531 0216000 2011-12-23 874 E 139 ST., BRONX, NY, 10454
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-12-23
Emphasis S: AMPUTATIONS, S: HISPANIC
Case Closed 2012-03-28

Related Activity

Type Inspection
Activity Nr 313005126

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-01-05
Abatement Due Date 2012-01-10
Current Penalty 1547.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 1
Gravity 05
314981564 0216000 2011-12-23 874 E 139 ST., BRONX, NY, 10454
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-12-23
Emphasis S: HISPANIC
Case Closed 2011-12-29

Related Activity

Type Inspection
Activity Nr 313005100
313005100 0216000 2010-10-05 874 E 139 ST., BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-10-06
Emphasis S: HISPANIC
Case Closed 2011-10-03

Related Activity

Type Complaint
Activity Nr 207097585
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2010-11-17
Abatement Due Date 2010-12-22
Current Penalty 1625.0
Initial Penalty 2100.0
Contest Date 2010-11-22
Final Order 2011-03-25
Nr Instances 1
Nr Exposed 38
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-11-17
Abatement Due Date 2010-11-22
Current Penalty 1625.0
Initial Penalty 2800.0
Contest Date 2010-11-22
Final Order 2011-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-11-17
Abatement Due Date 2010-11-22
Current Penalty 1625.0
Initial Penalty 2800.0
Contest Date 2010-11-22
Final Order 2011-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-11-17
Abatement Due Date 2010-12-22
Current Penalty 1625.0
Initial Penalty 2800.0
Contest Date 2010-11-22
Final Order 2011-03-25
Nr Instances 1
Nr Exposed 38
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-11-17
Abatement Due Date 2010-12-22
Contest Date 2010-11-22
Final Order 2011-03-25
Nr Instances 1
Nr Exposed 38
Related Event Code (REC) Complaint
Gravity 05
313005126 0216000 2010-10-05 874 E 139 ST., BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2011-12-20

Related Activity

Type Complaint
Activity Nr 207097585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-03-29
Abatement Due Date 2011-04-01
Current Penalty 1640.0
Initial Penalty 3500.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-03-29
Abatement Due Date 2011-04-01
Initial Penalty 4900.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2011-03-29
Abatement Due Date 2011-04-01
Current Penalty 1640.0
Initial Penalty 2800.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2011-03-29
Abatement Due Date 2011-04-01
Current Penalty 1640.0
Initial Penalty 1836.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2011-03-29
Abatement Due Date 2011-04-01
Current Penalty 1640.0
Initial Penalty 2800.0
Contest Date 2011-04-18
Final Order 2011-09-14
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State