Search icon

BRETTON WOODWORKS CORP.

Company Details

Name: BRETTON WOODWORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1989 (36 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1355237
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: %ICAHN HOLDING CORP., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549
Principal Address: ALBO J. ANTENUCCI, JR., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAYE L. HOPKINS DOS Process Agent %ICAHN HOLDING CORP., 90 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
CARL C. ICAHN Chief Executive Officer %ICAHN & CO., 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1993-02-22 1993-07-27 Address 90 S. BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-02-22 1993-07-27 Address 90 S. BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1993-02-22 1993-07-27 Address 90 S. BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1989-05-23 1993-02-22 Address 55 SMITH AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1476171 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930727002448 1993-07-27 BIENNIAL STATEMENT 1993-05-01
930222002454 1993-02-22 BIENNIAL STATEMENT 1992-05-01
C014373-5 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121756 0216000 1991-10-04 296 & 300 ADAMS STREET, BEDFORD HILLS, NY, 10507
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1991-10-04
Case Closed 1991-10-25

Related Activity

Type Inspection
Activity Nr 106889355
106888779 0216000 1991-01-16 296 & 300 ADAMS STREET, BEDFORD HILLS, NY, 10507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1991-03-20
Abatement Due Date 1991-03-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1991-03-20
Abatement Due Date 1991-03-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-03-20
Abatement Due Date 1991-03-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1991-03-20
Abatement Due Date 1991-03-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 3
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1991-03-20
Abatement Due Date 1991-03-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
106889355 0216000 1990-12-05 296 & 300 ADAMS STREET, BEDFORD HILLS, NY, 10507
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-01-04
Case Closed 1992-07-06

Related Activity

Type Complaint
Activity Nr 71998207
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1991-03-21
Abatement Due Date 1992-02-29
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1991-03-22
Abatement Due Date 1991-05-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1991-03-22
Abatement Due Date 1991-04-09
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1991-03-22
Abatement Due Date 1991-03-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-03-22
Abatement Due Date 1991-04-09
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1991-03-21
Abatement Due Date 1991-03-25
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-03-22
Abatement Due Date 1991-03-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-03-22
Abatement Due Date 1991-03-25
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1991-03-22
Abatement Due Date 1991-03-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 32
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State