Search icon

HARDWOOD HOUSE, INC.

Branch

Company Details

Name: HARDWOOD HOUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1988 (37 years ago)
Date of dissolution: 24 Dec 1997
Branch of: HARDWOOD HOUSE, INC., Illinois (Company Number LLC_02647354)
Entity Number: 1281917
ZIP code: 10019
County: Monroe
Place of Formation: Illinois
Principal Address: ALLSTEEL DRIVE, AURORA, IL, United States, 60507
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HUW G. DAVIES Chief Executive Officer % ALLSTEEL, INC, ALLSTEEL DRIVE, AURORA, IL, United States, 60507

Filings

Filing Number Date Filed Type Effective Date
DP-1359368 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
930915002446 1993-09-15 BIENNIAL STATEMENT 1993-08-01
B669708-4 1988-08-02 APPLICATION OF AUTHORITY 1988-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107342917 0213600 1991-02-06 569 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-02-06
Case Closed 1991-02-06
100643048 0213600 1987-05-06 569 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-05-06
Case Closed 1987-05-19

Related Activity

Type Inspection
Activity Nr 100914563
100665892 0213600 1987-03-23 569 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1987-03-23
Case Closed 1987-03-23

Related Activity

Type Inspection
Activity Nr 100914563
100914563 0213600 1987-01-09 569 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-12
Case Closed 1987-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-01-16
Abatement Due Date 1987-03-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-01-16
Abatement Due Date 1987-03-03
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1987-01-16
Abatement Due Date 1987-02-20
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1987-01-16
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1987-01-16
Abatement Due Date 1987-03-03
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-01-16
Abatement Due Date 1987-01-30
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1987-01-16
Abatement Due Date 1987-03-03
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-16
Abatement Due Date 1987-04-21
Nr Instances 1
Nr Exposed 220
10833747 0213600 1983-11-10 569 LYELL AVE, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-11
Case Closed 1984-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-01-16
Abatement Due Date 1984-01-20
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-20
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1984-01-16
Abatement Due Date 1984-02-21
Nr Instances 9
11950169 0235400 1981-02-12 569 LYELL AVE, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-03-20
Case Closed 1981-03-20
11959293 0235400 1980-06-26 569 LYELL AVE, Rochester, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-26
Case Closed 1984-03-10
11928991 0235400 1979-06-13 569 LYELL AVE, Rochester, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1980-08-01

Related Activity

Type Complaint
Activity Nr 320414550

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-20
Abatement Due Date 1979-06-13
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-20
Abatement Due Date 1979-08-22
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-29
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100025 D02 I
Issuance Date 1979-06-20
Abatement Due Date 1979-06-27
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100030 A04
Issuance Date 1979-06-20
Abatement Due Date 1979-06-29
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1979-06-20
Abatement Due Date 1979-07-23
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100030 A02
Issuance Date 1979-06-20
Abatement Due Date 1979-06-29
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-06-20
Abatement Due Date 1979-06-29
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-06-20
Abatement Due Date 1979-06-27
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01010
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-06-20
Abatement Due Date 1979-06-27
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-07-15
Nr Instances 2
Citation ID 01011
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-06-20
Abatement Due Date 1979-06-27
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-06-20
Abatement Due Date 1979-07-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1979-06-20
Abatement Due Date 1979-07-16
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-06-20
Abatement Due Date 1979-06-29
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1979-06-20
Abatement Due Date 1979-06-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011011
Issuance Date 1979-06-20
Abatement Due Date 1979-07-09
Nr Instances 1
11957958 0235400 1978-10-05 569 LYELL AVENUE, Rochester, NY, 14606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1984-03-10
11954013 0235400 1978-09-20 569 LYELL AVE, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-10-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1978-09-22
Abatement Due Date 1978-10-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1978-09-22
Abatement Due Date 1978-10-01
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-22
Abatement Due Date 1978-09-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-09-22
Abatement Due Date 1978-10-01
Nr Instances 5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State