Search icon

CARLAN MFG. CO., INC.

Company Details

Name: CARLAN MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1969 (56 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 274721
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 601 COATES AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 COATES AVENUE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
EUGENE GOLDMAN Chief Executive Officer 601 COATES AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1992-10-30 1993-06-29 Address 601 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1992-10-30 1993-06-29 Address 601 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1969-04-01 1992-10-30 Address 1478 PROSPECT AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1477438 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C281108-2 1999-11-16 ASSUMED NAME CORP INITIAL FILING 1999-11-16
970501002259 1997-05-01 BIENNIAL STATEMENT 1997-04-01
930629002827 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921030002670 1992-10-30 BIENNIAL STATEMENT 1992-04-01
747062-4 1969-04-01 CERTIFICATE OF INCORPORATION 1969-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110452 0214700 1984-02-27 601 COATES AVE, Holbrook, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-27
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-03-01
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-03-01
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-03-01
Abatement Due Date 1984-03-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1984-03-01
Abatement Due Date 1984-03-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1984-03-01
Abatement Due Date 1984-03-04
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 C04 II
Issuance Date 1984-03-01
Abatement Due Date 1984-03-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State