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
Name | Role | Address |
---|---|---|
KURT JOERGER | Chief Executive Officer | 234 CHESTNUT ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 CHESTNUT ST, BROOKLYN, NY, United States, 11208 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302944988 | 0215000 | 2001-01-18 | 234 CHESTNUT STREET, BROOKLYN, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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