Search icon

C & C FINISHING CORP.

Company Details

Name: C & C FINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 393607
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 376 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
WILLIAM COLLINS Chief Executive Officer 30 DURHAM ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1976-03-08 1993-05-03 Address 341 WYANDANCH AVE., NORTH BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098312 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20070913009 2007-09-13 ASSUMED NAME CORP INITIAL FILING 2007-09-13
060330003253 2006-03-30 BIENNIAL STATEMENT 2006-03-01
940407002092 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930503002363 1993-05-03 BIENNIAL STATEMENT 1993-03-01
A298465-3 1976-03-08 CERTIFICATE OF INCORPORATION 1976-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
699025 0214700 1984-10-02 376 WYANDANCH AVE, N BABYLON, NY, 11703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-02
Case Closed 1984-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-10-05
Abatement Due Date 1984-10-22
Nr Instances 5
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-10-05
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-10-05
Abatement Due Date 1984-10-08
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-10-05
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 1
11458353 0214700 1978-11-21 341 WYANDANCH AVENUE, Babylon, NY, 11730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-21
Case Closed 1979-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-24
Abatement Due Date 1978-11-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-11-24
Abatement Due Date 1978-12-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1978-11-24
Abatement Due Date 1978-12-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-11-24
Abatement Due Date 1978-11-21
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State