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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 803 SOUTH 7TH STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
MICHAEL CHAFFIN | Chief Executive Officer | 803 S SEVENTH ST, LINDENHURST, NY, United States, 11757 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101499259 | 0214700 | 1989-06-06 | INDIAN HEAD FOREST CONDOMINIUMS N10 JERICHO TPKE, COMMACK, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 101500106 |
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