Search icon

CDM CONTRACTING OF LI, INC.

Company Details

Name: CDM CONTRACTING OF LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2001 (24 years ago)
Date of dissolution: 06 Jun 2006
Entity Number: 2657822
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 803 SOUTH 7TH STREET, LINDENHURST, NY, United States, 11757
Principal Address: 803 S SEVENTH ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 803 SOUTH 7TH STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MICHAEL CHAFFIN Chief Executive Officer 803 S SEVENTH ST, LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
060606000086 2006-06-06 CERTIFICATE OF DISSOLUTION 2006-06-06
051014002530 2005-10-14 BIENNIAL STATEMENT 2005-07-01
030811002138 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010706000425 2001-07-06 CERTIFICATE OF INCORPORATION 2001-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101499259 0214700 1989-06-06 INDIAN HEAD FOREST CONDOMINIUMS N10 JERICHO TPKE, COMMACK, NY, 11725
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-06-09

Related Activity

Type Inspection
Activity Nr 101500106
101500106 0214700 1989-04-24 INDIAN HEAD FOREST CONDOMINIUMS N10 JERICHO TPKE, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1989-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1989-05-03
Abatement Due Date 1989-05-10
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1989-05-03
Abatement Due Date 1989-05-06
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 Y04 III
Issuance Date 1989-05-03
Abatement Due Date 1989-05-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 X06 III
Issuance Date 1989-05-03
Abatement Due Date 1989-05-06
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State