Search icon

U.S. WOODWARE CORP.

Company Details

Name: U.S. WOODWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1959 (65 years ago)
Date of dissolution: 01 Jul 2010
Entity Number: 123567
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 181 WALNUT AVE., BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.S. WOODWARE CORP. DOS Process Agent 181 WALNUT AVE., BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
100701000235 2010-07-01 CERTIFICATE OF DISSOLUTION 2010-07-01
B518505-2 1987-07-08 ASSUMED NAME CORP INITIAL FILING 1987-07-08
184304 1959-10-29 CERTIFICATE OF INCORPORATION 1959-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107354482 0214700 1994-05-17 195 OSER AVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-26
Case Closed 1995-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1994-06-09
Abatement Due Date 1994-06-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1994-06-09
Abatement Due Date 1994-06-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-06-09
Abatement Due Date 1994-06-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1994-06-09
Abatement Due Date 1994-06-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-06-09
Abatement Due Date 1994-06-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
11448693 0214700 1982-01-20 195 OSER AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-01-25
12091120 0235500 1976-02-10 190 WILLOW AVENUE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1984-03-10
12124319 0235500 1975-12-19 190 WILLOW AVENUE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1976-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-15
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-23
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-13
Abatement Due Date 1976-01-23
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Current Penalty 115.0
Initial Penalty 115.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1976-04-15
Nr Instances 2
FTA Issuance Date 1976-01-19
FTA Current Penalty 1180.0
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 2
FTA Issuance Date 1976-01-30
FTA Current Penalty 720.0
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 C01 I
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-04-15
Nr Instances 1
FTA Issuance Date 1976-01-30
FTA Current Penalty 875.0
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-01-13
Abatement Due Date 1976-01-19
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-13
Abatement Due Date 1976-01-23
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-04-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State