Search icon

BEST LUMBER & MILLWORK CO., INC.

Company Details

Name: BEST LUMBER & MILLWORK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1963 (61 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 162251
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 261 B'WAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYMAN B SCHUTZER DOS Process Agent 261 B'WAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20111021064 2011-10-21 ASSUMED NAME CORP AMENDMENT 2011-10-21
DP-786431 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C193552-2 1992-11-03 ASSUMED NAME CORP INITIAL FILING 1992-11-03
411332 1963-12-20 CERTIFICATE OF INCORPORATION 1963-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846516 0215600 1976-02-05 141-55 SPRINGFIELD BLVD, New York -Richmond, NY, 11413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1984-03-10
11846318 0215600 1975-12-11 141-55 SPRINGFIELD BLVD, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-12-18
Abatement Due Date 1976-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-27
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State