Name: | CONTRACTORS SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1944 (81 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 55417 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 4468 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONTRACTORS SUPPLY CORP., CONNECTICUT | 0126302 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CONTRACTORS HARDWARE CORP. | DOS Process Agent | 4468 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1944-09-27 | 1964-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1173107 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
A825478-6 | 1981-12-21 | CERTIFICATE OF MERGER | 1981-12-31 |
Z005854-2 | 1979-07-31 | ASSUMED NAME CORP INITIAL FILING | 1979-07-31 |
455892 | 1964-09-22 | CERTIFICATE OF AMENDMENT | 1964-09-22 |
7638-127 | 1949-12-05 | CERTIFICATE OF AMENDMENT | 1949-12-05 |
6320-69 | 1944-09-27 | CERTIFICATE OF INCORPORATION | 1944-09-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11555240 | 0214700 | 1976-07-12 | 920 CROOKED HILL RD, Brentwood, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-07-15 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-12-11 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1973-12-19 |
Abatement Due Date | 1974-01-11 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-12-19 |
Abatement Due Date | 1974-01-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-12-19 |
Abatement Due Date | 1974-01-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1973-12-19 |
Abatement Due Date | 1974-01-11 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State