Search icon

WESTBURY LUMBER CO., INC.

Company Details

Name: WESTBURY LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1957 (68 years ago)
Date of dissolution: 23 Feb 1996
Entity Number: 163671
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 349 UNION AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 UNION AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ANDREW MANERI, PRESIDENT Chief Executive Officer 349 UNION AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1957-02-21 1994-02-09 Address 349 UNION AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960223000342 1996-02-23 CERTIFICATE OF DISSOLUTION 1996-02-23
C222833-2 1995-05-15 ASSUMED NAME CORP INITIAL FILING 1995-05-15
940209002052 1994-02-09 BIENNIAL STATEMENT 1994-02-01
930405003103 1993-04-05 BIENNIAL STATEMENT 1993-02-01
53016 1957-02-21 CERTIFICATE OF INCORPORATION 1957-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11572708 0214700 1977-12-29 349 UNION AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-29
Case Closed 1978-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1978-01-06
Abatement Due Date 1978-02-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-01-06
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-01-06
Abatement Due Date 1978-02-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-01-06
Abatement Due Date 1978-04-12
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-01-06
Abatement Due Date 1978-02-01
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State