Search icon

C & M SPACKLING CO. OF SUFFOLK INC.

Company Details

Name: C & M SPACKLING CO. OF SUFFOLK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1984 (40 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 953600
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 147 HAWKINS DR., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & M SPACKLING CO. OF SUFFOLK INC. DOS Process Agent 147 HAWKINS DR., RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
DP-892627 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B156448-4 1984-10-31 CERTIFICATE OF INCORPORATION 1984-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100598085 0214700 1990-07-12 RT. 112 & BICYCLE PATH RD., PORT JEFFERSON STATION, NY, 11776
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-07-12
Case Closed 1990-07-24

Related Activity

Type Inspection
Activity Nr 101535623
101535623 0214700 1990-03-20 RT. 112 & BICYCLE PATH RD., PORT JEFFERSON STATION, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-20
Case Closed 1990-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1990-05-01
Abatement Due Date 1990-05-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-01
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-05-01
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1990-05-01
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
100559079 0214700 1988-12-06 RT. 101, MEDFORD, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-06
Case Closed 1989-02-27

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-08
Abatement Due Date 1989-01-09
Nr Instances 5
Nr Exposed 35
Gravity 01
Citation ID 10001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
2281251 0214700 1986-05-19 126 SEARINGTOWN RD.-THE MEWS AT NORTH HILLS, SEARINGTOWN, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-19
Case Closed 1986-05-20
17536012 0214700 1986-01-14 126 SEARINGTOWN RD.-THE MEWS AT NORTH HILLS, SEARINGTOWN, NY, 11705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1986-01-21
Abatement Due Date 1986-01-24
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State