Search icon

NOVELTY WOODWORKING CO., INC.

Company Details

Name: NOVELTY WOODWORKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1961 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 139076
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-28 9TH ST., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVELTY WOODWORKING CO., INC. DOS Process Agent 37-28 9TH ST., LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
C290013-2 2000-06-20 ASSUMED NAME CORP INITIAL FILING 2000-06-20
DP-810422 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
275740 1961-06-27 CERTIFICATE OF INCORPORATION 1961-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106830490 0215600 1989-02-10 18-39 42ND STREET, LONG ISLAND CITY, NY, 11105
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-10
Case Closed 1989-02-23
1784669 0215600 1984-07-11 40-09 21ST STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1996-12-31
11902376 0215600 1979-08-21 40-09 21 STREET, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320399033
11883436 0215600 1979-05-21 40-09 21ST STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1980-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-05-24
Abatement Due Date 1979-05-21
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1979-05-24
Abatement Due Date 1979-05-22
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-05-24
Abatement Due Date 1979-06-04
Contest Date 1979-06-15
Nr Instances 1
11847845 0215600 1977-08-17 40-09 21ST ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1977-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-29
Nr Instances 1
11897675 0215600 1976-06-15 40-09 21ST ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1976-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-06-28
Abatement Due Date 1976-07-19
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State