Name: | BROWAR - WOOD PRODUCTS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1965 (60 years ago) |
Entity Number: | 187762 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 328 BROOME ST., NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROWAR - WOOD PRODUCTS CO. INC. | DOS Process Agent | 328 BROOME ST., NEW YORK, NY, United States, 10002 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C193516-2 | 1992-10-30 | ASSUMED NAME CORP INITIAL FILING | 1992-10-30 |
A133613-2 | 1974-02-05 | ERRONEOUS ENTRY | 1974-02-05 |
500529 | 1965-06-01 | CERTIFICATE OF INCORPORATION | 1965-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11824190 | 0215000 | 1980-06-06 | 328 BROOME STREET, New York -Richmond, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11728276 | 0215000 | 1978-04-20 | 328 BROOME STREET, New York -Richmond, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1978-04-21 |
Abatement Due Date | 1978-05-04 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Contest Date | 1978-05-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-04-21 |
Abatement Due Date | 1978-05-04 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Contest Date | 1978-05-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-21 |
Abatement Due Date | 1978-04-24 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-04-21 |
Abatement Due Date | 1978-04-30 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100213 H03 |
Issuance Date | 1978-04-21 |
Abatement Due Date | 1978-04-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State