Name: | P F C WOODWORKING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1961 (64 years ago) |
Date of dissolution: | 29 Aug 1984 |
Entity Number: | 135978 |
County: | New York |
Place of Formation: | New York |
Address: | 32 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JOSEPH APFEL | DOS Process Agent | 32 BROADWAY, NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160830048 | 2016-08-30 | ASSUMED NAME CORP INITIAL FILING | 2016-08-30 |
B137042-3 | 1984-08-29 | CERTIFICATE OF DISSOLUTION | 1984-08-29 |
258088 | 1961-03-07 | CERTIFICATE OF INCORPORATION | 1961-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11758505 | 0215000 | 1979-03-06 | 525 WEST 26TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11728359 | 0215000 | 1978-05-19 | 525 WEST 26TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1978-05-22 |
Abatement Due Date | 1978-06-09 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-05-22 |
Abatement Due Date | 1978-06-09 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-05-22 |
Abatement Due Date | 1978-06-09 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-05-22 |
Abatement Due Date | 1978-05-25 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-05-22 |
Abatement Due Date | 1978-05-30 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 J |
Issuance Date | 1978-05-22 |
Abatement Due Date | 1978-06-09 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-05-22 |
Abatement Due Date | 1978-05-30 |
Contest Date | 1978-06-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State