Search icon

AMERICAN WOOD TYPE MFG. CO., INC.

Company Details

Name: AMERICAN WOOD TYPE MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1968 (57 years ago)
Date of dissolution: 29 Mar 2004
Entity Number: 226058
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-25 9TH ST, ASTORIA, NY, United States, 11101
Principal Address: 432 GARDEN BOULEVARD, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-25 9TH ST, ASTORIA, NY, United States, 11101

Chief Executive Officer

Name Role Address
RUBE MANDEL Chief Executive Officer 16 SUTTON PLACE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1968-07-22 1999-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-07-22 1996-07-23 Address 42-25 9TH ST, ASTORIA, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040329000076 2004-03-29 CERTIFICATE OF DISSOLUTION 2004-03-29
000718002619 2000-07-18 BIENNIAL STATEMENT 2000-07-01
990218000437 1999-02-18 CERTIFICATE OF AMENDMENT 1999-02-18
981210000110 1998-12-10 CERTIFICATE OF MERGER 1998-12-10
C240049-2 1996-10-08 ASSUMED NAME CORP INITIAL FILING 1996-10-08
960723002273 1996-07-23 BIENNIAL STATEMENT 1996-07-01
000050003597 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930429002660 1993-04-29 BIENNIAL STATEMENT 1992-07-01
695263-4 1968-07-22 CERTIFICATE OF INCORPORATION 1968-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829595 0215600 1982-12-02 42 25 9TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-02
Case Closed 1983-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-12-20
Abatement Due Date 1983-01-12
Nr Instances 1
11851672 0215600 1977-07-07 4225 9 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-07
Case Closed 1984-03-10
11851581 0215600 1977-06-20 42-25 9 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1984-03-10
11851441 0215600 1977-05-25 42-25 9 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-07-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-15
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1977-06-01
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-06-01
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-06-13
Abatement Due Date 1977-06-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1977-06-01
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-06-01
Abatement Due Date 1977-06-30
Nr Instances 1
11897022 0215600 1976-01-28 42-25 9TH STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-03-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-03-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-01-30
Abatement Due Date 1976-03-09
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1976-03-15
Nr Instances 2
11917713 0215600 1974-08-06 42-25 9 STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100007 Q02
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 D04
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-16
Abatement Due Date 1974-09-17
Nr Instances 1
11584307 0214700 1973-12-13 42 25 9 ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-13
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State