Search icon

CARNATION CONVERTERS, INC.

Company Details

Name: CARNATION CONVERTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1954 (71 years ago)
Date of dissolution: 12 Jun 2008
Entity Number: 94465
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-51 SAUNDERS ST., FOREST HILLS, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOSEPH FISCHER DOS Process Agent 66-51 SAUNDERS ST., FOREST HILLS, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
080612000167 2008-06-12 CERTIFICATE OF DISSOLUTION 2008-06-12
B260998-2 1985-08-26 ASSUMED NAME CORP INITIAL FILING 1985-08-26
8743-55 1954-05-26 CERTIFICATE OF INCORPORATION 1954-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11841145 0215600 1982-07-26 20 22 130 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-26
Case Closed 1982-07-30
11907250 0215600 1981-01-28 20-22 150TH STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-02-10
Case Closed 1981-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1981-02-19
Abatement Due Date 1981-03-02
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1981-02-19
Abatement Due Date 1981-03-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1981-02-19
Abatement Due Date 1981-03-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-02-19
Abatement Due Date 1981-03-20
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1981-02-19
Abatement Due Date 1981-03-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100106 E02 IVD
Issuance Date 1981-02-19
Abatement Due Date 1981-01-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1981-02-19
Abatement Due Date 1981-03-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1981-02-19
Abatement Due Date 1981-03-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1981-02-19
Abatement Due Date 1981-02-10
Nr Instances 1
11922465 0215600 1978-12-19 20-22 130TH STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-19
Case Closed 1984-03-10
11911559 0215600 1978-11-03 20-22 130 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-11-03
Case Closed 1984-03-10
11922283 0215600 1978-10-20 20-22 130TH STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-20
Case Closed 1978-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-10-26
Abatement Due Date 1978-12-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-26
Abatement Due Date 1978-11-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-26
Abatement Due Date 1978-11-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1978-10-26
Abatement Due Date 1978-11-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1978-10-26
Abatement Due Date 1978-11-03
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-10-26
Abatement Due Date 1978-11-17
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-10-26
Abatement Due Date 1978-11-17
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-10-26
Abatement Due Date 1978-11-03
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-26
Abatement Due Date 1978-11-17
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-10-26
Abatement Due Date 1978-11-17
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-26
Abatement Due Date 1978-11-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State