Search icon

NEW ENGLAND WOOD FABRICATORS, INC.

Company Details

Name: NEW ENGLAND WOOD FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1995 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1970491
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: ROAD 6 ROUTE 22, ROUTE, BREWSTER, NY, United States, 10509
Principal Address: RD 6, RTE. 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VITO PARISI C/O NEW ENGLAND PLAY SYSTEMS DOS Process Agent ROAD 6 ROUTE 22, ROUTE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
VITO PARISI Chief Executive Officer RD 6, RTE. 22, BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
DP-1757201 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
991222002046 1999-12-22 BIENNIAL STATEMENT 1999-11-01
980302002096 1998-03-02 BIENNIAL STATEMENT 1997-11-01
951103000057 1995-11-03 CERTIFICATE OF INCORPORATION 1995-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302551445 0213100 1999-07-21 2022 RTE.22, BREWSTER, NY, 10509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-07-21
Emphasis S: AMPUTATIONS
Case Closed 2000-01-05

Related Activity

Type Referral
Activity Nr 200742815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 A09
Issuance Date 1999-09-09
Abatement Due Date 1999-09-22
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1999-09-09
Abatement Due Date 1999-09-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1999-09-09
Abatement Due Date 1999-09-22
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1999-09-09
Abatement Due Date 1999-09-22
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1999-09-09
Abatement Due Date 1999-09-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1999-09-09
Abatement Due Date 1999-09-14
Nr Instances 1
Nr Exposed 3
Gravity 01
302551189 0213100 1999-07-13 2022 RTE.22, BREWSTER, NY, 10509
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-08-05
Emphasis S: AMPUTATIONS, L: WOODWORK
Case Closed 2000-01-05

Related Activity

Type Complaint
Activity Nr 200742039
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 1999-09-09
Abatement Due Date 1999-09-17
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1999-09-09
Abatement Due Date 1999-09-14
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 8
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1999-09-09
Abatement Due Date 1999-09-17
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1999-09-09
Abatement Due Date 1999-09-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-09-09
Abatement Due Date 1999-09-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-09-09
Abatement Due Date 1999-09-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-09-09
Abatement Due Date 1999-09-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State