Search icon

MATERIALS DESIGN WORKSHOP, INC.

Headquarter

Company Details

Name: MATERIALS DESIGN WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1231063
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 830 BARRY STREET, BRONX, NY, United States, 10474
Principal Address: 31 CORNELIA STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MATERIALS DESIGN WORKSHOP, INC., RHODE ISLAND 000485978 RHODE ISLAND

Chief Executive Officer

Name Role Address
EUGENE BLACK Chief Executive Officer 31 CORNELIA STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 830 BARRY STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
1988-01-29 1995-06-06 Address STADTMAUER AND BAILKIN, 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950606002370 1995-06-06 BIENNIAL STATEMENT 1994-01-01
B596709-3 1988-01-29 CERTIFICATE OF INCORPORATION 1988-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304376676 0216000 2001-07-05 830 BARRY STREET, BRONX, NY, 10474
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2001-07-05
Emphasis L: WOOD
Case Closed 2001-07-14

Related Activity

Type Inspection
Activity Nr 302808258
302808258 0216000 2001-05-08 830 BARRY STREET, BRONX, NY, 10474
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2001-05-25
Emphasis S: AMPUTATIONS, L: WOOD
Case Closed 2001-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2001-05-25
Abatement Due Date 2001-07-13
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2001-05-25
Abatement Due Date 2001-06-14
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2001-05-25
Abatement Due Date 2001-06-28
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2001-05-25
Abatement Due Date 2001-06-28
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2001-05-25
Abatement Due Date 2001-06-28
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2001-05-25
Abatement Due Date 2001-06-28
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2001-05-25
Abatement Due Date 2001-06-28
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100213 I03
Issuance Date 2001-05-25
Abatement Due Date 2001-06-28
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-05-25
Abatement Due Date 2001-07-13
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-05-25
Abatement Due Date 2001-07-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-05-25
Abatement Due Date 2001-07-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State