Search icon

G & B WOODWORKING, INC.

Company Details

Name: G & B WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1965 (59 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 192032
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 19 ORCHARD ST., YONKERS, NY, United States, 10703

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G & B WOODWORKING, INC. DOS Process Agent 19 ORCHARD ST., YONKERS, NY, United States, 10703

Filings

Filing Number Date Filed Type Effective Date
C210986-2 1994-05-26 ASSUMED NAME CORP INITIAL FILING 1994-05-26
DP-610112 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
523592-4 1965-10-26 CERTIFICATE OF INCORPORATION 1965-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061990 0235500 1976-03-10 50 ST CASNIR AVE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-15
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-15
Abatement Due Date 1976-04-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-04-15
Abatement Due Date 1976-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-04-15
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1976-04-15
Abatement Due Date 1976-05-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-15
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-04-15
Abatement Due Date 1976-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-04-15
Abatement Due Date 1976-04-18
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-15
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-04-15
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-15
Abatement Due Date 1976-04-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State