Search icon

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