Search icon

BAYSIDE WOODWORKING CO., INC.

Company Details

Name: BAYSIDE WOODWORKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1963 (62 years ago)
Date of dissolution: 26 Mar 1999
Entity Number: 157955
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 206-26 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206-26 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
WILLIAM F. HOLZE Chief Executive Officer 39-05 220 STREET, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1963-06-21 1993-01-21 Address 206-26 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C282851-2 1999-12-28 ASSUMED NAME CORP INITIAL FILING 1999-12-28
990326000150 1999-03-26 CERTIFICATE OF DISSOLUTION 1999-03-26
971202002170 1997-12-02 BIENNIAL STATEMENT 1997-06-01
000045001982 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930121002788 1993-01-21 BIENNIAL STATEMENT 1992-06-01
386032 1963-06-21 CERTIFICATE OF INCORPORATION 1963-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830353 0215600 1974-09-19 206-26 NORTHERN BLVD, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-25
Abatement Due Date 1974-10-24
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-09-25
Abatement Due Date 1974-11-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-09-25
Abatement Due Date 1974-10-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-09-25
Abatement Due Date 1974-10-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 H02 I
Issuance Date 1974-09-25
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-09-25
Abatement Due Date 1974-11-22
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-25
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-09-25
Abatement Due Date 1974-10-24
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-09-25
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-25
Abatement Due Date 1974-10-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State