Name: | OAKDALE LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1955 (69 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 105995 |
County: | Suffolk |
Place of Formation: | New York |
Address: | MERRICK RD., OAKDALE, NY, United States |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
OAKDALE LUMBER CORP. | DOS Process Agent | MERRICK RD., OAKDALE, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1338903 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B213341-2 | 1985-04-10 | ASSUMED NAME CORP INITIAL FILING | 1985-04-10 |
9173-6 | 1955-12-13 | CERTIFICATE OF INCORPORATION | 1955-12-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11540705 | 0214700 | 1981-08-18 | 1625 MONTAUK HIGHWAY, Oakdale, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350023164 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 A |
Issuance Date | 1981-09-16 |
Abatement Due Date | 1981-09-14 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1981-09-16 |
Abatement Due Date | 1981-08-24 |
Current Penalty | 125.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100178 Q01 |
Issuance Date | 1981-08-28 |
Abatement Due Date | 1981-08-24 |
Contest Date | 1981-09-15 |
Nr Instances | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100178 Q07 |
Issuance Date | 1981-08-28 |
Abatement Due Date | 1981-08-24 |
Contest Date | 1981-09-15 |
Nr Instances | 1 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19100178 M05 III |
Issuance Date | 1981-08-28 |
Abatement Due Date | 1981-08-24 |
Contest Date | 1981-09-15 |
Nr Instances | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1981-09-16 |
Abatement Due Date | 1981-09-18 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100213 H04 |
Issuance Date | 1981-08-28 |
Abatement Due Date | 1981-09-18 |
Contest Date | 1981-09-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-08-28 |
Abatement Due Date | 1981-09-09 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1981-08-28 |
Abatement Due Date | 1981-09-09 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State