Name: | J.S.D. WOOD PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1967 (58 years ago) |
Date of dissolution: | 09 Aug 2002 |
Entity Number: | 206724 |
ZIP code: | 11050 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 970 KENT AVENUE, BROOKLYN, NY, United States, 11205 |
Address: | MESSENGER LANE, SANDS POINT, NY, United States, 11050 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY D'AGOSTINO | Chief Executive Officer | 970 KENT AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JERRY D'AGOSTINO | DOS Process Agent | MESSENGER LANE, SANDS POINT, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1997-03-11 | Address | MESSENGER LANE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
1967-02-03 | 1993-05-11 | Address | 185-20TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020809000430 | 2002-08-09 | CERTIFICATE OF DISSOLUTION | 2002-08-09 |
990426002453 | 1999-04-26 | BIENNIAL STATEMENT | 1999-02-01 |
970311002304 | 1997-03-11 | BIENNIAL STATEMENT | 1997-02-01 |
C216264-2 | 1994-10-24 | ASSUMED NAME CORP INITIAL FILING | 1994-10-24 |
940510002280 | 1994-05-10 | BIENNIAL STATEMENT | 1994-02-01 |
930511002190 | 1993-05-11 | BIENNIAL STATEMENT | 1992-02-01 |
602028-4 | 1967-02-03 | CERTIFICATE OF INCORPORATION | 1967-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11664836 | 0235300 | 1981-12-03 | 970 KENT AVE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320367444 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1981-12-03 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1981-12-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1981-12-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1981-12-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1981-12-08 |
Abatement Due Date | 1981-12-11 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-09-30 |
Case Closed | 1976-10-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100213 H05 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-12 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-12 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-08 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 B03 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-12 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100107 G02 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State