Search icon

B & S WOODWORKING CORP.

Company Details

Name: B & S WOODWORKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1964 (61 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 175386
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: 5 WALLER AVE., SUITE 103, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD L. SKOLNIK DOS Process Agent 5 WALLER AVE., SUITE 103, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1978-11-15 1992-10-22 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1964-04-08 1978-11-15 Address 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1113490 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
921022000222 1992-10-22 CERTIFICATE OF CHANGE 1992-10-22
C188074-2 1992-05-05 ASSUMED NAME CORP INITIAL FILING 1992-05-05
A530333-3 1978-11-15 CERTIFICATE OF AMENDMENT 1978-11-15
A168452-3 1974-07-11 CERTIFICATE OF AMENDMENT 1974-07-11
803106-3 1969-12-23 CERTIFICATE OF AMENDMENT 1969-12-23
430273 1964-04-08 CERTIFICATE OF INCORPORATION 1964-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109900381 0215600 1989-11-15 701 WHITTIER STREET, BRONX, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-11-15
Case Closed 1989-11-24

Related Activity

Type Inspection
Activity Nr 106833288
106833288 0215600 1989-03-29 701 WHITTIER STREET, BRONX, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-03-31
Case Closed 1989-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-19
Current Penalty 405.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 6
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1989-05-15
Abatement Due Date 1989-06-28
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D06 IV
Issuance Date 1989-05-15
Abatement Due Date 1989-05-19
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E03
Issuance Date 1989-05-15
Abatement Due Date 1989-05-20
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 5
Nr Exposed 3
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 G04
Issuance Date 1989-05-15
Abatement Due Date 1989-05-20
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 5
Nr Exposed 5
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-20
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-15
Abatement Due Date 1989-06-28
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-05-15
Abatement Due Date 1989-06-28
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 55
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-15
Abatement Due Date 1989-06-28
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 55
Nr Exposed 55
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-05-15
Abatement Due Date 1989-05-23
Nr Instances 55
Nr Exposed 55
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-05-15
Abatement Due Date 1989-05-23
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-05-15
Abatement Due Date 1989-05-28
Nr Instances 55
Nr Exposed 55
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-15
Abatement Due Date 1989-05-28
Nr Instances 1
Nr Exposed 55
Gravity 01
1087279 0215000 1984-11-02 BATTERY PARK CITY BLDG C 200 VESEY ST, NY, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-10
Case Closed 1984-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State