Search icon

BROWAR - WOOD PRODUCTS CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
BROWAR - WOOD PRODUCTS CO. INC. DOS Process Agent 328 BROOME ST., NEW YORK, NY, United States, 10002

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824190 0215000 1980-06-06 328 BROOME STREET, New York -Richmond, NY, 10002
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-12
Case Closed 1984-03-10
11728276 0215000 1978-04-20 328 BROOME STREET, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-20
Case Closed 1981-07-02

Violation Items

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