Search icon

ABCO LUMBER CORP.

Company Details

Name: ABCO LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1962 (62 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 151000
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% IRVING KIRSCHENBAUM DOS Process Agent 347 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-885387 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C115862-2 1990-03-08 ASSUMED NAME CORP INITIAL FILING 1990-03-08
345777 1962-10-01 CERTIFICATE OF INCORPORATION 1962-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11813813 0215000 1976-07-19 725 SIXTH AVENUE, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1976-12-09

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1976-07-21
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1976-07-21
Abatement Due Date 1976-08-02
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1976-07-21
Abatement Due Date 1976-08-02
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-21
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-07-21
Abatement Due Date 1976-07-27
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-21
Abatement Due Date 1976-07-23
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State