Search icon

ARBOR LUMBER CORP.

Company Details

Name: ARBOR LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1959 (66 years ago)
Date of dissolution: 02 May 1994
Entity Number: 120630
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9012-5TH AVE., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARBOR LUMBER CORP. DOS Process Agent 9012-5TH AVE., BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
940502000442 1994-05-02 CERTIFICATE OF DISSOLUTION 1994-05-02
B529440-2 1987-08-04 ASSUMED NAME CORP INITIAL FILING 1987-08-04
166212 1959-06-22 CERTIFICATE OF INCORPORATION 1959-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11659349 0235300 1976-10-18 9012 5TH AVE, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1984-03-10
11686755 0235300 1976-02-19 9012 5 AVENUE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-19
Case Closed 1977-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 03001B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-02-25
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 03001C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-02-25
Abatement Due Date 1976-03-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State