Search icon

COMPOSITE PANEL FABRICATORS, INC.

Company Details

Name: COMPOSITE PANEL FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1983 (42 years ago)
Date of dissolution: 26 May 1998
Entity Number: 819604
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: SEAMAN AVE., BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES C. DONALDSON DOS Process Agent SEAMAN AVE., BETHPAGE, NY, United States, 11714

Filings

Filing Number Date Filed Type Effective Date
980526000269 1998-05-26 CERTIFICATE OF DISSOLUTION 1998-05-26
A946635-4 1983-02-01 CERTIFICATE OF INCORPORATION 1983-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17718362 0214700 1988-12-28 30 BURT DR., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-28
Case Closed 1989-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-01-09
Abatement Due Date 1989-01-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
100692920 0214700 1987-09-02 1400 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-12-15

Related Activity

Type Referral
Activity Nr 900836479
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260556 B02 V
Issuance Date 1987-09-09
Abatement Due Date 1987-09-13
Initial Penalty 180.0
Contest Date 1987-09-17
Final Order 1987-12-10
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-09
Abatement Due Date 1987-09-24
Contest Date 1987-09-17
Final Order 1987-12-07
Nr Instances 1
Nr Exposed 2
100682574 0214700 1987-03-06 877 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-06
Case Closed 1987-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1987-03-10
Abatement Due Date 1987-03-13
Nr Instances 1
Nr Exposed 1
17723560 0214700 1986-07-17 RTE. 110 & ALBANY ST., HUNTINGTON STATION, NY, 11745
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-18
Case Closed 1986-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1986-07-21
Abatement Due Date 1986-07-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
17724295 0214700 1986-06-20 450 POLASKI ROAD, GREENLAWN, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-24
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-06-27
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 1
17536202 0214700 1986-04-08 30 BURT DR., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-08
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-04-14
Abatement Due Date 1986-04-17
Nr Instances 1
Nr Exposed 27
610337 0214700 1985-04-30 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-07
Case Closed 1985-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 6
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 3
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 4
Nr Exposed 6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State