Search icon

CONTRACTORS SUPPLY CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CONTRACTORS SUPPLY CORP., CONNECTICUT 0126302 CONNECTICUT

DOS Process Agent

Name Role Address
CONTRACTORS HARDWARE CORP. DOS Process Agent 4468 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555240 0214700 1976-07-12 920 CROOKED HILL RD, Brentwood, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-12
Case Closed 1976-08-12

Violation Items

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
11505989 0214700 1973-12-11 30-55 VERNON BLVD, New York -Richmond, NY, 11103
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