Search icon

CARMODY BUILDING CORP.

Company Details

Name: CARMODY BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2880333
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 220 FERRIS AVE, WHITE PLAINS, NY, United States, 10603
Address: 220 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEANNE CANTISANI Chief Executive Officer 11 TATAMUCK RD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2003-03-11 2006-08-09 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1916512 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070404002702 2007-04-04 BIENNIAL STATEMENT 2007-03-01
060809000595 2006-08-09 CERTIFICATE OF CHANGE 2006-08-09
051014002220 2005-10-14 BIENNIAL STATEMENT 2005-03-01
030311000522 2003-03-11 CERTIFICATE OF INCORPORATION 2003-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279335 0216000 2007-09-18 157 TARRYTOWN ROAD, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-09-27
Emphasis S: HISPANIC, S: ELECTRICAL, S: TRENCHING
Case Closed 2008-02-16

Related Activity

Type Referral
Activity Nr 202751525
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Nr Instances 1
Nr Exposed 2
Gravity 01
307667188 0216000 2005-08-25 850 MAMARONECK AVENUE, MAMARONECK, NY, 10543
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-25
Emphasis S: AMPUTATIONS, L: FALL
Case Closed 2005-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2005-09-02
Abatement Due Date 2005-09-08
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-09-02
Abatement Due Date 2005-09-08
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 05
305772691 0216000 2003-09-04 WOODS ROAD, VALHALLA, NY, 10595
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-09-05
Emphasis S: CONSTRUCTION
Case Closed 2004-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B04
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State