Search icon

R. & R. WOOD PRODUCTS CORP.

Company Details

Name: R. & R. WOOD PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1962 (63 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 147469
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 180-02 137TH AVE., SPRINGFIELD GARDENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. & R. WOOD PRODUCTS CORP. DOS Process Agent 180-02 137TH AVE., SPRINGFIELD GARDENS, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
DP-813593 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C014158-2 1989-05-23 ASSUMED NAME CORP INITIAL FILING 1989-05-23
A137613-3 1974-02-26 CERTIFICATE OF AMENDMENT 1974-02-26
325122 1962-05-09 CERTIFICATE OF INCORPORATION 1962-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106830623 0215600 1989-02-10 180-02 137TH AVENUE, SPRINGFIELD GARDENS, NY, 11434
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-02-10
Case Closed 1989-02-21
1784701 0215600 1984-07-18 180-02 137 AVE, SPRINGFIELD GARDENS, NY, 11434
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-07-18
Case Closed 1984-07-18
11836079 0215600 1978-01-23 180-02 137 AVENUE, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-23
Case Closed 1984-03-10
11898590 0215600 1977-01-21 180-02 137 AVENUE, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-21
Case Closed 1977-03-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100213 H01
Issuance Date 1977-01-26
Abatement Due Date 1977-02-28
Current Penalty 365.0
Initial Penalty 365.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100213 H04
Issuance Date 1977-01-26
Abatement Due Date 1977-02-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1977-01-26
Abatement Due Date 1977-02-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-01-26
Abatement Due Date 1977-02-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-01-26
Abatement Due Date 1977-02-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-01-26
Abatement Due Date 1977-02-28
Nr Instances 1
11846136 0215600 1975-10-08 180-02 137TH AVE, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-08
Case Closed 1975-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-16
Abatement Due Date 1976-01-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-16
Abatement Due Date 1975-12-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State