Search icon

C & L UNIVERSAL INC.

Company Details

Name: C & L UNIVERSAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2861895
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 7774 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUAN LARINO DOS Process Agent 7774 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Filings

Filing Number Date Filed Type Effective Date
DP-1786932 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030127000552 2003-01-27 CERTIFICATE OF INCORPORATION 2003-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682636 0214700 2003-07-30 ROUTE 107 COMMERCE BANK, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2003-08-04
Abatement Due Date 2003-08-07
Current Penalty 50.0
Initial Penalty 450.0
Contest Date 2003-09-02
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2003-08-04
Abatement Due Date 2003-08-07
Current Penalty 50.0
Initial Penalty 600.0
Contest Date 2003-09-02
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2003-08-04
Abatement Due Date 2003-08-12
Current Penalty 50.0
Initial Penalty 600.0
Contest Date 2003-09-02
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-08-04
Abatement Due Date 2003-08-12
Current Penalty 150.0
Initial Penalty 600.0
Contest Date 2003-09-02
Final Order 2004-02-11
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State