Search icon

J.S.D. WOOD PRODUCTS INC.

Company Details

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

Chief Executive Officer

Name Role Address
JERRY D'AGOSTINO Chief Executive Officer 970 KENT AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
JERRY D'AGOSTINO DOS Process Agent MESSENGER LANE, SANDS POINT, NY, United States, 11050

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11664836 0235300 1981-12-03 970 KENT AVE, New York -Richmond, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1982-01-12

Related Activity

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
11659307 0235300 1976-09-29 970 KENT AVE, New York -Richmond, NY, 11205
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