Search icon

CARKEN PLUMBING CORP.

Company Details

Name: CARKEN PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1972 (53 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 329154
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 25 FIELD ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC LETTERMAN Chief Executive Officer 25 FIELD ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 FIELD ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1994-12-08 1995-03-16 Address 25 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1972-05-02 1994-12-08 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C334688-2 2003-08-01 ASSUMED NAME CORP INITIAL FILING 2003-08-01
DP-1630015 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
980505002393 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960506002725 1996-05-06 BIENNIAL STATEMENT 1996-05-01
950316002179 1995-03-16 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-25
Type:
Prog Related
Address:
CEDAR CREEK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-18
Type:
Prog Related
Address:
NORTH COUNTRY RD., MOUNT SINAI, NY, 11766
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-21
Type:
Unprog Rel
Address:
PILGRIM PSYC. CNTR., BLDG. #1/ CROOKED HILL ROAD, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-12
Type:
Planned
Address:
CARMEN AVENUE, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-18
Type:
Unprog Rel
Address:
LONGWOOD ROAD, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State