Search icon

CARCO, INC.

Company Details

Name: CARCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1984 (41 years ago)
Date of dissolution: 20 Jan 2000
Entity Number: 934756
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: LYMAN & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MESSERS. BURKE CAVALIER DOS Process Agent LYMAN & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
000120000598 2000-01-20 CERTIFICATE OF DISSOLUTION 2000-01-20
B129450-5 1984-08-03 CERTIFICATE OF INCORPORATION 1984-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100518018 0213100 1987-07-14 440 BROADWAY, MENANDS, NY, 12204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-07-14
Case Closed 1987-07-15

Related Activity

Type Inspection
Activity Nr 100840685
100534411 0213100 1987-06-09 440 BROADWAY, MENANDS, NY, 12204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-07-21

Related Activity

Type Inspection
Activity Nr 100840685
100534718 0213100 1987-06-09 440 BROADWAY, MENANDS, NY, 12204
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-07-21

Related Activity

Type Inspection
Activity Nr 100840685
100840685 0213100 1987-04-27 440 BROADWAY, MENANDS, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-04-27
Case Closed 1987-07-21

Related Activity

Type Complaint
Activity Nr 71674501
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 C
Issuance Date 1987-05-05
Abatement Due Date 1987-06-08
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 10
2250348 0213100 1986-02-10 440 BROADWAY, MENANDS, NY, 12204
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-10
Case Closed 1986-02-11
2254308 0213100 1985-08-16 440 BROADWAY, MENANDS, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-08-16
Case Closed 1985-10-07

Related Activity

Type Complaint
Activity Nr 70951751
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-08-28
Abatement Due Date 1985-08-31
Nr Instances 1
Nr Exposed 10
17808064 0213100 1985-07-10 440 BROADWAY, MENANDS, NY, 12204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-07-10
Case Closed 1985-09-11

Related Activity

Type Referral
Activity Nr 900860024
Safety Yes
Type Complaint
Activity Nr 70951439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1985-07-23
Abatement Due Date 1985-09-04
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-07-23
Abatement Due Date 1985-09-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1985-07-23
Abatement Due Date 1985-08-14
Nr Instances 1
Nr Exposed 68
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 C02 IV
Issuance Date 1985-07-23
Abatement Due Date 1985-08-14
Nr Instances 1
Nr Exposed 68
Related Event Code (REC) Complaint

Date of last update: 28 Feb 2025

Sources: New York Secretary of State