Search icon

GREENPOINT WOODWORKING INC.

Company Details

Name: GREENPOINT WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1985 (39 years ago)
Entity Number: 1037065
ZIP code: 11222
County: Queens
Place of Formation: New York
Principal Address: 1205 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
Address: 1205 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JANUSZ SZUBERT Chief Executive Officer 60-66 60 ROAD, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1993-11-10 2003-11-19 Address 1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-11-10 2003-11-19 Address 1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-11-10 Address 60-66 60 RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1992-12-08 1993-11-10 Address 60-66 60 RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-11-10 Address 60-66 60 RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1988-07-15 1992-12-08 Address STEINBACK,H.I. STEINBACH, 522 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-11-01 1988-07-15 Address 42-26 82ND ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110003289 2012-01-10 BIENNIAL STATEMENT 2011-11-01
091203002352 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071108002604 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051221002635 2005-12-21 BIENNIAL STATEMENT 2005-11-01
031119002084 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011029002249 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991224002255 1999-12-24 BIENNIAL STATEMENT 1999-11-01
971030002710 1997-10-30 BIENNIAL STATEMENT 1997-11-01
931110003206 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921208002875 1992-12-08 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618428 0215000 1998-08-05 1205 MANHATTAN AVENUE, BROOKLYN, NY, 11222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-08-05
Case Closed 1998-11-17

Related Activity

Type Complaint
Activity Nr 79282182
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1998-10-19
Abatement Due Date 1998-11-05
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1998-10-19
Abatement Due Date 1998-10-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1998-10-19
Abatement Due Date 1998-10-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-10-19
Abatement Due Date 1998-11-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1998-10-19
Abatement Due Date 1998-11-20
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-10-19
Abatement Due Date 1998-11-20
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-10-19
Abatement Due Date 1998-11-20
Nr Instances 1
Nr Exposed 25
Gravity 00

Date of last update: 27 Feb 2025

Sources: New York Secretary of State