Search icon

J. CAREY CONSTRUCTION, INC.

Company Details

Name: J. CAREY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1974 (51 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 345029
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 128 WEST 9TH ST., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. CAREY CONSTRUCTION, INC. DOS Process Agent 128 WEST 9TH ST., DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
C351358-2 2004-08-12 ASSUMED NAME CORP INITIAL FILING 2004-08-12
DP-952308 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A160645-4 1974-06-05 CERTIFICATE OF INCORPORATION 1974-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11521069 0214700 1983-04-26 190 WILLIS AVE, Elbridge, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1983-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-05-03
Abatement Due Date 1983-05-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1983-05-03
Abatement Due Date 1983-05-06
Initial Penalty 9.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-05-03
Abatement Due Date 1983-05-06
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-05-03
Abatement Due Date 1983-05-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1983-05-03
Abatement Due Date 1983-05-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State