Search icon

WOODHAVEN TELESIS CORP.

Company Details

Name: WOODHAVEN TELESIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1986 (39 years ago)
Date of dissolution: 18 Jul 2003
Entity Number: 1078886
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 234 CHESTNUT ST, BROOKLYN, NY, United States, 11208
Principal Address: KURT JOERGER, 234 CHESTNUT STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT JOERGER Chief Executive Officer 234 CHESTNUT ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 CHESTNUT ST, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1992-12-11 1998-05-14 Address 234 CHESTNUT STREET, BROOKLYN, NY, 11208, 2095, USA (Type of address: Chief Executive Officer)
1986-05-01 1998-05-14 Address 234 CHESTNUT ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030718000634 2003-07-18 CERTIFICATE OF DISSOLUTION 2003-07-18
020430002496 2002-04-30 BIENNIAL STATEMENT 2002-05-01
980514002769 1998-05-14 BIENNIAL STATEMENT 1998-05-01
000053003696 1993-10-08 BIENNIAL STATEMENT 1993-05-01
921211002704 1992-12-11 BIENNIAL STATEMENT 1992-05-01
B353374-4 1986-05-01 CERTIFICATE OF INCORPORATION 1986-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944988 0215000 2001-01-18 234 CHESTNUT STREET, BROOKLYN, NY, 11208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-26
Emphasis L: METFORG, N: PWRPRESS, S: AMPUTATIONS
Case Closed 2001-06-18

Related Activity

Type Complaint
Activity Nr 202864161
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2001-02-20
Abatement Due Date 2001-02-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 7
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 9
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-02-20
Abatement Due Date 2001-06-06
Nr Instances 1
Nr Exposed 12
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State