Search icon

CARLIN CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: CARLIN CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1981 (43 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 692934
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 140 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINICK & RICH PC DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD E. LUSTBADER Chief Executive Officer 140 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1981-12-10 1981-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1981-12-10 1995-10-31 Address 140 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1317046 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
951031000150 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
921218002190 1992-12-18 BIENNIAL STATEMENT 1992-12-01
A828497-5 1981-12-31 CERTIFICATE OF AMENDMENT 1981-12-31
A822561-7 1981-12-10 CERTIFICATE OF INCORPORATION 1981-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17773466 0215000 1989-05-18 450 CLARKSON AVE., BROOKLYN,, NY, 11203
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-07
Case Closed 1989-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1989-07-12
Abatement Due Date 1989-07-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1989-07-12
Abatement Due Date 1989-07-18
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-07-12
Abatement Due Date 1989-07-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-12
Abatement Due Date 1989-07-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-07-12
Abatement Due Date 1989-07-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-12
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-12
Abatement Due Date 1989-08-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-07-12
Abatement Due Date 1989-08-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-12
Abatement Due Date 1989-08-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1989-07-12
Abatement Due Date 1989-07-18
Nr Instances 1
Nr Exposed 4
Gravity 01
17673492 0214700 1987-06-03 RUTE 110 & BETHPAGE SPAGNOLLI RD., MELVILLE, NY, 17747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-06-08
Abatement Due Date 1987-06-11
Nr Instances 1
Nr Exposed 1
17719402 0214700 1986-11-25 RTE. 110 & BETHPAGE SPAGNOLI RD., MELVILLE, NY, 11747
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1986-12-17

Related Activity

Type Referral
Activity Nr 900861279
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-12-04
Abatement Due Date 1986-12-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
17540360 0214700 1986-03-10 RTE. 110 & BETHPAGE SPAGNOLL RD., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-10
Case Closed 1986-03-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State