Search icon

CARPENTRY CREATIONS, LTD.

Company Details

Name: CARPENTRY CREATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1976 (49 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 412006
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 122 AVE. E, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORP. DOS Process Agent 122 AVE. E, HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
DP-1796918 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20090709013 2009-07-09 ASSUMED NAME CORP INITIAL FILING 2009-07-09
A783219-1 1981-07-21 ERRONEOUS ENTRY 1981-07-21
DP-9619 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
A347834-3 1976-10-08 CERTIFICATE OF INCORPORATION 1976-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100209808 0214700 1986-11-17 LONGWOOD ROAD, MIDDLE ISLAND, NY, 11953
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-11-21
Case Closed 1986-12-03

Related Activity

Type Complaint
Activity Nr 71669253
Safety Yes
17722463 0214700 1986-09-04 SENIOR HIGH SCHOOL, LONGWOOD RD., MIDDLE ISLAND, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-09-16
Abatement Due Date 1986-09-19
Nr Instances 1
Nr Exposed 1
17723354 0214700 1986-08-14 200 OAK DRIVE, SYOSSET, NY, 11791
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-14
Case Closed 1988-02-08

Related Activity

Type Complaint
Activity Nr 71026272
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-08-19
Abatement Due Date 1986-08-21
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E08
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1986-08-19
Abatement Due Date 1986-08-22
Nr Instances 1
Nr Exposed 1
17542663 0214700 1986-06-20 MAIN ST. BETWEEN CENTRE & JACKSON STREETS, HEMPSTEAD, NY, 11550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-06-23
Case Closed 1986-06-25
17541160 0214700 1986-05-14 LONGWOOD ROAD, MIDDLE ISLAND, NY, 11953
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-05-15
Case Closed 1986-05-15

Related Activity

Type Inspection
Activity Nr 17541467
17541467 0214700 1986-04-24 LONGWOOD ROAD, MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-29
Case Closed 1988-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-05-05
Abatement Due Date 1986-05-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
2251585 0213100 1986-03-26 20 CEDAR STREET, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-03-26
Case Closed 1986-03-26

Related Activity

Type Complaint
Activity Nr 70888888
Safety Yes
17810284 0213100 1986-01-09 20 CEDAR STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1989-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1986-01-27
Abatement Due Date 1986-01-27
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1986-02-19
Final Order 1986-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1986-01-27
Abatement Due Date 1986-02-04
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1986-02-19
Final Order 1986-10-13
Nr Instances 1
Nr Exposed 7
2274710 0215000 1985-09-12 35 E. 69TH STREET, NEW YORK, NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-16
Case Closed 1985-09-17

Related Activity

Type Referral
Activity Nr 900870064
Safety Yes
2279354 0214700 1985-08-27 NASSAU COLLISEUM HEMPSTEAD TPK., UNIONDALE, NY, 11553
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-08-27
Case Closed 1985-10-01

Related Activity

Type Complaint
Activity Nr 70950613
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-09-04
Abatement Due Date 1985-09-07
Nr Instances 10
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-09-04
Abatement Due Date 1985-09-07
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1986-04-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1985-08-09
Abatement Due Date 1985-08-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-08-07
Abatement Due Date 1985-08-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1988-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-05-30
Abatement Due Date 1985-06-01
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1985-06-13
Final Order 1985-11-29
Nr Instances 5
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-05-30
Abatement Due Date 1985-06-11
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1985-06-13
Final Order 1985-11-29
Nr Instances 6
Nr Exposed 6
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1985-03-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-10-17
Abatement Due Date 1984-10-22
Current Penalty 300.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1984-10-17
Abatement Due Date 1984-10-22
Nr Instances 1
Nr Exposed 4
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-04-17
Case Closed 1984-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-05-16
Abatement Due Date 1984-05-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-05-16
Abatement Due Date 1984-05-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1984-05-16
Abatement Due Date 1984-05-18
Nr Instances 1
Nr Exposed 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-03-28
Case Closed 1984-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1984-03-30
Abatement Due Date 1984-05-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1984-03-30
Abatement Due Date 1984-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-03-30
Abatement Due Date 1984-04-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1984-03-30
Abatement Due Date 1984-04-02
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-04-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-03-20
Abatement Due Date 1984-03-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1984-03-20
Abatement Due Date 1984-03-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1984-03-20
Abatement Due Date 1984-03-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260054 F
Issuance Date 1984-03-20
Abatement Due Date 1984-03-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-20
Case Closed 1982-05-24
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-19
Abatement Due Date 1982-05-22
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-01
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State