-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11967
›
-
KING'S CARPENTRY, INC.
Company Details
Name: |
KING'S CARPENTRY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 May 2002 (23 years ago)
|
Date of dissolution: |
09 Feb 2006 |
Entity Number: |
2763541 |
ZIP code: |
11967
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
13 RANCH DRIVE, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DAVID KING
|
DOS Process Agent
|
13 RANCH DRIVE, SHIRLEY, NY, United States, 11967
|
Chief Executive Officer
Name |
Role |
Address |
DAVID KING
|
Chief Executive Officer
|
13 RANCH DRIVE, SHIRLEY, NY, United States, 11967
|
History
Start date |
End date |
Type |
Value |
2002-05-06
|
2004-07-20
|
Address
|
1213 HYMAN AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060209000679
|
2006-02-09
|
CERTIFICATE OF DISSOLUTION
|
2006-02-09
|
040720002559
|
2004-07-20
|
BIENNIAL STATEMENT
|
2004-05-01
|
020506000729
|
2002-05-06
|
CERTIFICATE OF INCORPORATION
|
2002-05-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106532252
|
0213100
|
1988-05-13
|
A-200 JUNIPER ST., DELMAR, NY, 12054
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1988-05-13
|
Case Closed |
1988-08-03
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260020 B01 |
Issuance Date |
1988-06-17 |
Abatement Due Date |
1988-07-07 |
Current Penalty |
250.0 |
Initial Penalty |
250.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1988-06-17 |
Abatement Due Date |
1988-06-20 |
Nr Instances |
1 |
Nr Exposed |
6 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State