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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0160245
State:
CONNECTICUT

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 Summary

Date:
1985-03-11
Type:
Planned
Address:
GLEN COVE & BURNS AVE, GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-27
Type:
Planned
Address:
US ARMED FORCES RESERVE CENTER ALBANY AVE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-07
Type:
Planned
Address:
ALBANY AVE & ROUTE 109, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-13
Type:
Planned
Address:
SUPPLY BLDG GOVERNORS ISLAND, New York -Richmond, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-22
Type:
Planned
Address:
V A MEDICAL CENTER, Northport, NY, 11768
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State