Search icon

COMMACK ENTERPRISES, INC.

Company Details

Name: COMMACK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785939
ZIP code: 07869
County: Suffolk
Place of Formation: New York
Principal Address: 8 PARKVIEW DRIVE, COMMACK, NY, United States, 11725
Address: 1096 Sussex Turnpike, Randolph, NJ, United States, 07869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A SMITH Chief Executive Officer 1096 SUSSEX TPK, RANDOLPH, NJ, United States, 07869

DOS Process Agent

Name Role Address
COMMACK ENTERPRISE INC. DOS Process Agent 1096 Sussex Turnpike, Randolph, NJ, United States, 07869

History

Start date End date Type Value
2010-10-05 2014-07-22 Address 7 BAYBERRY LANE, RANDOLPH, NJ, 07869, USA (Type of address: Chief Executive Officer)
2006-07-03 2010-10-05 Address 8 PARKVIEW DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-07-03 2006-07-03 Address 17 DORIAN LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220403000238 2022-04-03 BIENNIAL STATEMENT 2020-07-01
140722006193 2014-07-22 BIENNIAL STATEMENT 2014-07-01
101005002907 2010-10-05 BIENNIAL STATEMENT 2010-07-01
080915002077 2008-09-15 BIENNIAL STATEMENT 2008-07-01
060703002087 2006-07-03 BIENNIAL STATEMENT 2006-07-01
020703000498 2002-07-03 CERTIFICATE OF INCORPORATION 2002-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11532447 0214700 1975-08-01 HAWTHORNE AVENUE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-01
Emphasis N: TREX
Case Closed 1975-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01 I
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-07
Contest Date 1975-08-15
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State