Search icon

CREATIVE WOODWORKING CO. INC.

Company Details

Name: CREATIVE WOODWORKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1956 (69 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 109488
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PAUL COHEN DOS Process Agent 160 BROADWAY, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1267560 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920622000185 1992-06-22 CERTIFICATE OF MERGER 1992-06-22
B696383-2 1988-10-18 ASSUMED NAME CORP INITIAL FILING 1988-10-18
34363 1956-09-28 CERTIFICATE OF INCORPORATION 1956-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
806851 0215000 1985-08-05 43 WEST 61ST STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-30
Case Closed 1985-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-09-19
Abatement Due Date 1985-09-23
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-09-19
Abatement Due Date 1985-09-23
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260402 A08
Issuance Date 1985-09-19
Abatement Due Date 1985-09-23
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 7
11683802 0235300 1978-04-11 1370 RALPH AVENUE, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1984-03-10
11698156 0235300 1978-03-09 1370 RALPH AVE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-09
Case Closed 1978-04-28

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1978-03-15
Abatement Due Date 1978-04-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-03-15
Abatement Due Date 1978-03-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-15
Abatement Due Date 1978-03-21
Nr Instances 1
11670858 0235300 1974-11-08 1370 RALPH AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-08
Emphasis N: TIP
Case Closed 1975-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-11-21
Abatement Due Date 1974-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-11-21
Abatement Due Date 1974-12-02
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-11-21
Abatement Due Date 1974-12-02
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-11-21
Abatement Due Date 1974-12-02
Nr Instances 1
11594637 0235200 1973-06-04 1370 RALPH AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-06-08
Abatement Due Date 1973-06-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1973-06-08
Abatement Due Date 1973-06-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-06-08
Abatement Due Date 1973-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-06-08
Abatement Due Date 1973-06-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 A03
Issuance Date 1973-06-08
Abatement Due Date 1973-06-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-06-08
Abatement Due Date 1973-06-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State