Name: | JOSEPH TEKLITS WOODCRAFT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1967 (58 years ago) |
Date of dissolution: | 13 Feb 2014 |
Entity Number: | 210334 |
ZIP code: | 10029 |
County: | Bronx |
Place of Formation: | New York |
Address: | 345 E 104 ST, NEW YORK, NY, United States, 10029 |
Principal Address: | 190 E 72ND ST., NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-427-7550
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 E 104 ST, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
JOSEPH TEKLITS | Chief Executive Officer | 345 E 104 ST, NEW YORK, NY, United States, 10029 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1211155-DCA | Inactive | Business | 2005-09-28 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1967-05-19 | 1995-09-05 | Address | 1045 WOODYCREST AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213000696 | 2014-02-13 | CERTIFICATE OF DISSOLUTION | 2014-02-13 |
070601002478 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
051017000413 | 2005-10-17 | ANNULMENT OF DISSOLUTION | 2005-10-17 |
20050218062 | 2005-02-18 | ASSUMED NAME CORP AMENDMENT | 2005-02-18 |
C305210-2 | 2001-07-26 | ASSUMED NAME CORP INITIAL FILING | 2001-07-26 |
DP-1524575 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
970703002471 | 1997-07-03 | BIENNIAL STATEMENT | 1997-05-01 |
950905002003 | 1995-09-05 | BIENNIAL STATEMENT | 1993-05-01 |
619610-2 | 1967-05-19 | CERTIFICATE OF INCORPORATION | 1967-05-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
709806 | TRUSTFUNDHIC | INVOICED | 2011-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
800224 | RENEWAL | INVOICED | 2011-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
709807 | TRUSTFUNDHIC | INVOICED | 2009-06-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
800225 | RENEWAL | INVOICED | 2009-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
709809 | TRUSTFUNDHIC | INVOICED | 2007-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
709808 | TRUSTFUNDHIC | INVOICED | 2007-06-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
800226 | RENEWAL | INVOICED | 2007-06-14 | 100 | Home Improvement Contractor License Renewal Fee |
709810 | LICENSE | INVOICED | 2005-09-28 | 100 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102780 | 0215000 | 1984-03-30 | 345 EAST 104TH STREET, New York -Richmond, NY, 10029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-05-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-04-19 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1984-04-17 |
Abatement Due Date | 1984-05-02 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-01-26 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-12-14 |
Case Closed | 1978-10-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-12-15 |
Abatement Due Date | 1977-12-29 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Contest Date | 1978-01-15 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1977-12-15 |
Abatement Due Date | 1977-12-20 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Contest Date | 1978-01-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1977-12-15 |
Abatement Due Date | 1977-12-24 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Contest Date | 1978-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-15 |
Abatement Due Date | 1977-12-18 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-12-15 |
Abatement Due Date | 1977-12-24 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-12-15 |
Abatement Due Date | 1977-12-24 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100213 P04 |
Issuance Date | 1977-12-15 |
Abatement Due Date | 1977-12-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State