Search icon

PHOENIX MILLWORK LTD.

Company Details

Name: PHOENIX MILLWORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1986 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1115264
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 350 VETERANS MENORIAL, HIGHWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER R. NEWMAN P.C. DOS Process Agent 350 VETERANS MENORIAL, HIGHWAY, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
DP-1609673 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
B406265-2 1986-09-26 CERTIFICATE OF INCORPORATION 1986-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109913764 0214700 1994-09-23 84 HORSEBLOCK RD., YAPHANK, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-23
Case Closed 1996-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-10-28
Abatement Due Date 1994-11-09
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 1994-11-14
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1994-10-28
Abatement Due Date 1994-11-09
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 1994-11-14
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-10-28
Abatement Due Date 1994-11-09
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 1994-11-14
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1994-10-28
Abatement Due Date 1994-11-09
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-11-14
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-10-28
Abatement Due Date 1994-11-09
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1994-11-14
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1994-10-28
Abatement Due Date 1994-11-25
Contest Date 1994-11-14
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-10-28
Abatement Due Date 1994-12-16
Contest Date 1994-11-14
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State