Name: | FIRST CLASS CARPENTRY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2007 (18 years ago) |
Entity Number: | 3576964 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 142 OLD COUNTRY RD., MELVILLE, NY, United States, 11747 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WMPFHACA8KB3 | 2024-02-20 | 142 OLD COUNTRY RD, MELVILLE, NY, 11747, 2013, USA | 142 OLD COUNTRY RD, MELVILLE, NY, 11747, 2013, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-03-22 |
Initial Registration Date | 2023-02-20 |
Entity Start Date | 2007-10-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236115, 236116, 236117, 238350, 238910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH D'ANDRAIA |
Address | 142 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH D'ANDRAIA |
Address | 142 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JOSEPH D'ANDRAIA |
Address | 142 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA |
Name | Role | Address |
---|---|---|
JOSEPH DANDRAIA | DOS Process Agent | 142 OLD COUNTRY RD., MELVILLE, NY, United States, 11747 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025006278 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111025002218 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091021002323 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
090203000184 | 2009-02-03 | CERTIFICATE OF PUBLICATION | 2009-02-03 |
071005000580 | 2007-10-05 | ARTICLES OF ORGANIZATION | 2007-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307635466 | 0214700 | 2006-11-06 | 20 BAY LANE, BRIDGE HAMPTON, NY, 11932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200156594 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-01-09 |
Abatement Due Date | 2007-01-12 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2007-01-09 |
Abatement Due Date | 2007-01-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State