Search icon

BEDELL WOODWORKING CO., INC.

Company Details

Name: BEDELL WOODWORKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1986 (39 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1084034
ZIP code: 10168
County: New York
Place of Formation: New York
Address: COHEN & GERSTEIN P.C., 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAAS GREENSTEIN HAUSER SIMS DOS Process Agent COHEN & GERSTEIN P.C., 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Filings

Filing Number Date Filed Type Effective Date
DP-949107 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B405544-3 1986-09-25 CERTIFICATE OF AMENDMENT 1986-09-25
B360917-8 1986-05-20 CERTIFICATE OF INCORPORATION 1986-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11745114 0215000 1983-11-09 1271 MCDONALD AVE, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-10
Case Closed 1983-11-10

Related Activity

Type Referral
Activity Nr 909032666
11648847 0235300 1981-09-01 1271 MCDONALD AVE, New York -Richmond, NY, 11230
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-09-03
Case Closed 1981-10-14

Related Activity

Type Complaint
Activity Nr 320367212

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1981-10-01
Abatement Due Date 1981-10-13
Nr Instances 1
11673696 0235300 1977-11-16 1271 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1984-03-10
11660305 0235300 1977-10-28 1271 MCDONALD AVE, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1977-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1977-11-01
Abatement Due Date 1977-11-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-01
Abatement Due Date 1977-11-11
Nr Instances 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State