Search icon

UNITED STATES WOODWORKING, INC.

Company Details

Name: UNITED STATES WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1957 (68 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 165116
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 134-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SKLAR LUMBER & MILLWORK CO., INC. DOS Process Agent 134-14 NORTHERN BLVD., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1980-12-23 1984-03-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1975-01-13 1980-12-23 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1974-04-04 1977-06-30 Name SKLAR WOODWORKING CO., INC.
1957-05-07 1974-04-04 Name SKLAR LUMBER & MILLWORK CO., INC.
1957-05-07 1975-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C316121-2 2002-05-10 ASSUMED NAME CORP INITIAL FILING 2002-05-10
DP-1403479 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B082164-7 1984-03-21 CERTIFICATE OF AMENDMENT 1984-03-21
A866417-4 1982-05-07 CERTIFICATE OF AMENDMENT 1982-05-07
A725318-5 1980-12-23 CERTIFICATE OF AMENDMENT 1980-12-23
A412029-4 1977-06-30 CERTIFICATE OF AMENDMENT 1977-06-30
A206620-4 1975-01-13 CERTIFICATE OF AMENDMENT 1975-01-13
A146527-3 1974-04-04 CERTIFICATE OF AMENDMENT 1974-04-04
62319 1957-05-07 CERTIFICATE OF INCORPORATION 1957-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561729 0214700 1989-03-29 35 ENGINEERS ROAD, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-29
Case Closed 1989-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-04-10
Abatement Due Date 1989-04-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1989-04-10
Abatement Due Date 1989-04-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-04-10
Abatement Due Date 1989-04-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-04-10
Abatement Due Date 1989-04-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-04-10
Abatement Due Date 1989-04-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-04-10
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 1
Gravity 03
2022481 0214700 1985-02-20 35 ENGINEERS ROAD, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-20
Case Closed 1985-03-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1985-02-22
Abatement Due Date 1985-03-28
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1985-02-22
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1985-02-22
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1985-02-22
Abatement Due Date 1985-04-17
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 G03
Issuance Date 1985-02-22
Abatement Due Date 1985-03-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1985-02-22
Abatement Due Date 1985-03-07
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1985-02-22
Abatement Due Date 1985-03-07
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1985-02-22
Abatement Due Date 1985-03-07
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1985-02-22
Abatement Due Date 1985-02-25
Nr Instances 1
Nr Exposed 1
11563558 0214700 1982-06-21 35 ENGINEERS RD, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-22
Case Closed 1982-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 1982-07-01
Abatement Due Date 1982-06-22
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1982-07-01
Abatement Due Date 1982-08-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1982-07-01
Abatement Due Date 1982-08-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-07-01
Abatement Due Date 1982-06-22
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State