Search icon

C D INDUSTRIES INC.

Company Details

Name: C D INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867112
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 670, CORAM, NY, United States, 11727
Principal Address: 1 HAMILTON COURT, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS DENIGRIS Chief Executive Officer 1 HAMILTON COURT, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 670, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
050316002349 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030207000070 2003-02-07 CERTIFICATE OF INCORPORATION 2003-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11714276 0215000 1977-03-24 555 W 23 ST, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1984-03-10
11714037 0215000 1977-02-23 555 W 23ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1977-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-02-28
Abatement Due Date 1977-03-22
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-28
Abatement Due Date 1977-03-03
Nr Instances 1
11737004 0215000 1974-12-18 535 WEST STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-18
Case Closed 1975-01-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100159 D03
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-12-30
Abatement Due Date 1975-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State