Search icon

RIDGEWOOD ART WOODCRAFT, INC.

Company Details

Name: RIDGEWOOD ART WOODCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1962 (63 years ago)
Entity Number: 146488
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-24 MAURICE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADOLPH SAMIDE Chief Executive Officer 58-24 MAURICE AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-24 MAURICE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1995-07-27 2008-05-19 Address 58-24 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1962-04-02 1995-07-27 Address 690 FAIRVIEW AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519002905 2008-05-19 BIENNIAL STATEMENT 2008-04-01
060518002366 2006-05-18 BIENNIAL STATEMENT 2006-04-01
960522002605 1996-05-22 BIENNIAL STATEMENT 1996-04-01
950727002253 1995-07-27 BIENNIAL STATEMENT 1993-04-01
B743054-2 1989-02-17 ASSUMED NAME CORP INITIAL FILING 1989-02-17
319420 1962-04-02 CERTIFICATE OF INCORPORATION 1962-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307610675 0215600 2008-02-11 5824 MAURICE AVE, MASBETH, NY, 11378
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2008-03-07
11580248 0214700 1972-01-03 58-24 MAURICE AVE, New York -Richmond, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-01-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-05-15
Abatement Due Date 1973-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-05-15
Abatement Due Date 1973-06-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 22
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-05-15
Abatement Due Date 1973-06-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1973-05-15
Abatement Due Date 1973-06-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-05-15
Abatement Due Date 1973-06-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State