Search icon

MAYBETT CARPENTER CORP.

Company Details

Name: MAYBETT CARPENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1954 (71 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 93731
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 2115-35TH AVE., LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%NICHOLAS CHIRDO DOS Process Agent 2115-35TH AVE., LONG ISLAND CITY, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
DP-1495919 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B150351-2 1984-10-11 ASSUMED NAME CORP INITIAL FILING 1984-10-11
8685-50 1954-03-08 CERTIFICATE OF INCORPORATION 1954-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100493188 0214700 1987-10-09 615 MERRICK AVE., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1987-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-10-19
Abatement Due Date 1987-10-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-10-19
Abatement Due Date 1987-10-21
Nr Instances 1
Nr Exposed 3
100493410 0214700 1987-09-10 COMMACK & N. SERVICE RDS., COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-10
Case Closed 1987-09-17
17720442 0214700 1986-05-23 1 SUFFOLK SQUARE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-23
Case Closed 1986-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-06-02
Abatement Due Date 1986-06-05
Nr Instances 1
Nr Exposed 3
1738897 0214700 1984-05-03 HAUPPAUGE RD S/O JERICHO TPKE, SMITHTOWN, NY, 11783
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-03
Case Closed 1984-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-05-04
Abatement Due Date 1984-05-07
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1984-05-04
Abatement Due Date 1984-05-07
Nr Instances 1
Nr Exposed 2
11571262 0214700 1983-11-16 55 CHARLES LINDBERG BLVD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-25
Case Closed 1983-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-12-02
Abatement Due Date 1983-12-05
Nr Instances 1
11462231 0214700 1983-04-01 1600 NORTHERN BLVD, Manhasset, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-01
Case Closed 1983-04-05
11469368 0214700 1980-01-02 35 PINELAWN ROAD, Melville, NY, 11746
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-02
Case Closed 1984-03-10
11469293 0214700 1979-12-11 35 PINELAWN ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-12
Case Closed 1980-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1979-12-19
Abatement Due Date 1979-12-31
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1980-01-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-12-19
Abatement Due Date 1979-12-31
Nr Instances 7
11462587 0214700 1976-06-24 60 ORVILLE DRIVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1976-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State