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 Summary

Date:
1987-10-09
Type:
Planned
Address:
615 MERRICK AVE., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-10
Type:
Planned
Address:
COMMACK & N. SERVICE RDS., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-23
Type:
Planned
Address:
1 SUFFOLK SQUARE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-03
Type:
Planned
Address:
HAUPPAUGE RD S/O JERICHO TPKE, SMITHTOWN, NY, 11783
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-16
Type:
Planned
Address:
55 CHARLES LINDBERG BLVD, Uniondale, NY, 11553
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State