Search icon

EASTERN MILLWORK INC.

Company Details

Name: EASTERN MILLWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1655049
ZIP code: 07305
County: Nassau
Place of Formation: New York
Address: 143 CHAPEL AVE, JERSEY CITY, NJ, United States, 07305

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EASTERN MILLWORK INC. DOS Process Agent 143 CHAPEL AVE, JERSEY CITY, NJ, United States, 07305

Chief Executive Officer

Name Role Address
ANDREW CAMPBELL Chief Executive Officer 143 CHAPEL AVE, JERSEY CITY, NJ, United States, 07305

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 143 CHAPEL AVE, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-27 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-01 2024-03-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-07 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-06 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-10 2023-11-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-06 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-14 2022-12-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-07-20 2024-04-17 Address 143 CHAPEL AVE, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417004174 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200720060020 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180724006014 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160715006045 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140717006014 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120801002171 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100722002612 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080728002757 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060717002296 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040614002679 2004-06-14 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041345 0215000 2009-03-20 185 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Emphasis S: ELECTRICAL
Case Closed 2010-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-06-15
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-06-15
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-06-15
Final Order 2009-12-02
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2009-06-15
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State