Search icon

CARMEL CONSTRUCTION CORP.

Headquarter

Company Details

Name: CARMEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 402318
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 104 SO. CENTRAL AVE., SUITE 16, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARMEL CONSTRUCTION CORP., CONNECTICUT 0160245 CONNECTICUT

DOS Process Agent

Name Role Address
% THE CORP. DOS Process Agent 104 SO. CENTRAL AVE., SUITE 16, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1976-06-14 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2098444 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20080313038 2008-03-13 ASSUMED NAME CORP INITIAL FILING 2008-03-13
A321622-4 1976-06-14 CERTIFICATE OF INCORPORATION 1976-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2023455 0214700 1985-03-11 GLEN COVE & BURNS AVE, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-13
Case Closed 1985-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-03-18
Abatement Due Date 1985-03-28
Nr Instances 8
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-03-18
Abatement Due Date 1985-03-28
Nr Instances 2
Nr Exposed 1
698043 0214700 1984-11-27 US ARMED FORCES RESERVE CENTER ALBANY AVE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-27
Case Closed 1984-11-28
1739358 0214700 1984-05-07 ALBANY AVE & ROUTE 109, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-05-10
Abatement Due Date 1984-05-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-05-10
Abatement Due Date 1984-05-13
Nr Instances 1
Nr Exposed 1
11762820 0215000 1983-09-13 SUPPLY BLDG GOVERNORS ISLAND, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-30
Case Closed 1983-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-10-07
Abatement Due Date 1983-10-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1983-10-07
Abatement Due Date 1983-10-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1983-10-07
Abatement Due Date 1983-10-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-10-07
Abatement Due Date 1983-10-12
Nr Instances 1
11562600 0214700 1981-10-22 V A MEDICAL CENTER, Northport, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-27
Case Closed 1981-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1981-11-03
Abatement Due Date 1981-10-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-11-03
Abatement Due Date 1981-10-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-11-03
Abatement Due Date 1981-10-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1981-11-03
Abatement Due Date 1981-10-27
Nr Instances 4
11469939 0214700 1980-06-02 145 STONYTOWN ROAD, Manhasset, NY, 11030
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-02
Case Closed 1984-03-10
11469855 0214700 1980-05-15 145 STONYTOWN ROAD, Manhasset, NY, 11030
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-05-22
Abatement Due Date 1980-05-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-05-22
Abatement Due Date 1980-05-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State