Search icon

WILLIAM J. ELWOOD, INC.

Company Details

Name: WILLIAM J. ELWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1964 (61 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 180061
County: Queens
Place of Formation: New York
Address: 2111 WHITE PLAINS RD., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD RABIN DOS Process Agent 2111 WHITE PLAINS RD., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-900852 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C188633-2 1992-05-19 ASSUMED NAME CORP INITIAL FILING 1992-05-19
462239 1964-10-30 CERTIFICATE OF AMENDMENT 1964-10-30
456275 1964-09-24 CERTIFICATE OF INCORPORATION 1964-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11519857 0214700 1982-05-25 3 NORTH OAK ST, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-26
Case Closed 1982-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 1982-06-04
Abatement Due Date 1982-05-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-06-04
Abatement Due Date 1982-06-11
Nr Instances 1
11517810 0214700 1980-03-05 3 NORTH OAK STREET, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-05
Case Closed 1984-03-10
11441961 0214700 1977-01-13 3 NORTH OAK STREET, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1977-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-01-17
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-17
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-01-17
Abatement Due Date 1977-05-06
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-01-17
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-01-17
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-01-17
Abatement Due Date 1977-06-06
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-01-17
Abatement Due Date 1977-02-16
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State