Search icon

SUPERIOR CARPENTRY CONTRACTORS, INC.

Company Details

Name: SUPERIOR CARPENTRY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1969 (56 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 275389
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 132 E. PROSPECT ST., MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRED J. CASTIGLIA Agent 173 HALSTEAD AVE., HARRISON, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 E. PROSPECT ST., MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
LOUIS DICALLO Chief Executive Officer 132 EAST PROSPECT AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1992-11-02 1997-04-23 Address 132 E. PROSPECT ST., MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1992-11-02 1997-04-23 Address 132 E. PROSPECT ST., MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-23 Address 132 E. PROSPECT ST., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1969-04-15 1992-11-02 Address 173 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686721 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
C289761-2 2000-06-13 ASSUMED NAME LLC INITIAL FILING 2000-06-13
970423002856 1997-04-23 BIENNIAL STATEMENT 1997-04-01
000043001276 1993-08-24 BIENNIAL STATEMENT 1993-04-01
921102002655 1992-11-02 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-12
Type:
Prog Related
Address:
506 YONKERS AVENUE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-28
Type:
Complaint
Address:
CONSUMER UNION BLDG, EXECUTIVE BLVD & NEPPERHAN AV, YONKERS, NY, 10707
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-03
Type:
Referral
Address:
THE WESTCHESTER, WESTCHESTER AVE & BLOOMINGDALE RD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-07
Type:
Unprog Rel
Address:
THE WESTCHESTER, WESTCHESTER AVE & BLOOMINGDALE RD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-26
Type:
Unprog Rel
Address:
200 SOUTH RIDGE STREET, RYBEBROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State