Search icon

CONCEPTS IN CABINETRY, INC.

Company Details

Name: CONCEPTS IN CABINETRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2602983
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: STOCKLI GREEN LLP, 90 STATE ST/ 10TH FLOOR, ALBANY, NY, United States, 12207
Principal Address: C/O RICHARD PICARAZZI, 44 TIVOLI, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK K GREENE ESQ DOS Process Agent STOCKLI GREEN LLP, 90 STATE ST/ 10TH FLOOR, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD PICARAZZI Chief Executive Officer 44 TIVOLI, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-02-06 2005-08-11 Address ATTN: PATRICK K. GREENE, ESQ., 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1869933 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050811002169 2005-08-11 BIENNIAL STATEMENT 2005-02-01
010206000977 2001-02-06 CERTIFICATE OF INCORPORATION 2001-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2021947 0213600 1985-07-08 540 OLIVER ST., N. TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-07-09
Case Closed 1985-10-02

Related Activity

Type Complaint
Activity Nr 70954243
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1985-07-16
Abatement Due Date 1985-08-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1985-07-16
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1985-07-16
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1985-07-16
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1985-07-16
Abatement Due Date 1985-08-19
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 30 Mar 2025

Sources: New York Secretary of State