Search icon

CAMBRIDGE DRYWALL & CARPENTRY CORP.

Company Details

Name: CAMBRIDGE DRYWALL & CARPENTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1978 (47 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 482468
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2102 EASTCHESTER RD., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMBRIDGE DRYWALL & CARPENTRY CORP. DOS Process Agent 2102 EASTCHESTER RD., BRONX, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
20130416030 2013-04-16 ASSUMED NAME CORP INITIAL FILING 2013-04-16
DP-601281 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A537421-4 1978-12-14 CERTIFICATE OF AMENDMENT 1978-12-14
A478066-4 1978-04-11 CERTIFICATE OF INCORPORATION 1978-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17652256 0215000 1987-09-24 201 11TH AVE. (BET. 24TH & 25TH ST.), NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-10-24

Related Activity

Type Complaint
Activity Nr 71852115
Safety Yes
17772781 0215000 1987-09-15 211 W. 26TH STREET, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1987-10-09
Abatement Due Date 1987-10-12
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1987-10-09
Abatement Due Date 1987-10-15
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
17773193 0215000 1987-07-22 201 11TH AVE. (BET. 24TH & 25TH ST.), NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-07-23
Case Closed 1988-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1987-09-10
Abatement Due Date 1987-09-17
Contest Date 1987-09-15
Final Order 1988-03-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
100225580 0215000 1986-03-14 600 COLUMBUS AVENUE, NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1987-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1986-04-07
Abatement Due Date 1986-04-10
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-04-11
Final Order 1986-09-29
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260302 E04
Issuance Date 1986-04-07
Abatement Due Date 1986-04-10
Contest Date 1986-04-11
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-04-07
Abatement Due Date 1986-04-10
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1986-04-11
Final Order 1986-09-29
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-04-07
Abatement Due Date 1986-04-10
Current Penalty 360.0
Initial Penalty 640.0
Contest Date 1986-04-11
Final Order 1986-09-29
Nr Instances 2
Nr Exposed 2
17538679 0214700 1985-12-23 30 BOND ST., GREAT NECK PLAZA, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-31
Case Closed 1986-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-01-07
Abatement Due Date 1986-01-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 2
1001999 0215000 1985-07-30 150 REID AVENUE, BROOKLYN, NY, 11221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-08-02
2022911 0214700 1985-02-28 SOUTH OCEAN AVE & RICHMOND ST, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 1
11762499 0215000 1983-06-14 2340 AMSTERDAM AVE, New York -Richmond, NY, 10033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-23
Case Closed 1984-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1983-06-28
Abatement Due Date 1983-07-07
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1983-07-22
Final Order 1983-11-24
Nr Instances 1
11803657 0215000 1983-05-27 663 HOWARD AVE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-27
Case Closed 1983-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-13
Abatement Due Date 1983-06-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1983-06-13
Abatement Due Date 1983-06-15
Nr Instances 5
11803558 0215000 1983-05-10 380 SHENCK AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1983-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-17
Abatement Due Date 1983-05-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-04-22
Abatement Due Date 1983-04-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-04-22
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-04-22
Abatement Due Date 1983-05-02
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1983-03-22
Abatement Due Date 1983-03-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A02
Issuance Date 1983-03-22
Abatement Due Date 1983-03-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-28
Case Closed 1982-07-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-02-03
Abatement Due Date 1982-02-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1982-02-03
Abatement Due Date 1982-02-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-08
Case Closed 1982-01-14
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-11
Case Closed 1981-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-23
Abatement Due Date 1980-12-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-12-23
Abatement Due Date 1980-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-12-23
Abatement Due Date 1980-12-30
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-12-23
Abatement Due Date 1980-12-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-05
Case Closed 1981-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-11-12
Abatement Due Date 1980-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1980-11-12
Abatement Due Date 1980-11-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State