Search icon

AXINN & SONS LUMBER CO. INC.

Headquarter

Company Details

Name: AXINN & SONS LUMBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1924 (101 years ago)
Date of dissolution: 22 Feb 1993
Entity Number: 19585
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 11632 125TH ST., S OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AXINN & SONS LUMBER CO. INC., CONNECTICUT 0003700 CONNECTICUT

DOS Process Agent

Name Role Address
1ST. DIR. MAX AXINN DOS Process Agent 11632 125TH ST., S OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
1924-04-15 1956-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20191016086 2019-10-16 ASSUMED NAME CORP INITIAL FILING 2019-10-16
930222000366 1993-02-22 CERTIFICATE OF DISSOLUTION 1993-02-22
6413 1956-02-14 CERTIFICATE OF AMENDMENT 1956-02-14
2352-140 1924-04-15 CERTIFICATE OF INCORPORATION 1924-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11473782 0214700 1976-06-17 LINCOLN AVE ROUTE 25A, Northport, NY, 11768
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-17
Case Closed 1984-03-10
11502366 0214700 1976-03-11 LINCOLN AVENUE ROUTE 25A, Northport, NY, 11768
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-12
Case Closed 1976-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-14
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A01 III
Issuance Date 1976-03-19
Abatement Due Date 1976-05-14
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-03-19
Abatement Due Date 1976-05-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-19
Abatement Due Date 1976-05-14
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G04
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-19
Abatement Due Date 1976-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1976-03-19
Abatement Due Date 1976-04-14
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-19
Abatement Due Date 1976-07-13
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-03-19
Abatement Due Date 1976-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100252 A02 IVA
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-19
Abatement Due Date 1976-05-14
Nr Instances 2
Citation ID 01020
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 N01
Issuance Date 1976-03-19
Abatement Due Date 1976-04-07
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1976-03-19
Abatement Due Date 1976-06-07
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State