-
Home Page
›
-
Counties
›
-
Richmond
›
-
11205
›
-
FINE WOOD CRAFT LLC
Company Details
Name: |
FINE WOOD CRAFT LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Sep 1998 (27 years ago)
|
Date of dissolution: |
31 Oct 2001 |
Entity Number: |
2297082 |
ZIP code: |
11205
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
47 HALL ST, BROOKLYN, NY, United States, 11205 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
47 HALL ST, BROOKLYN, NY, United States, 11205
|
History
Start date |
End date |
Type |
Value |
1998-09-14
|
2000-09-20
|
Address
|
35 BRIAR CLIFF ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
011031000653
|
2001-10-31
|
ARTICLES OF DISSOLUTION
|
2001-10-31
|
000920002022
|
2000-09-20
|
BIENNIAL STATEMENT
|
2000-09-01
|
980914000105
|
1998-09-14
|
ARTICLES OF ORGANIZATION
|
1998-09-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
314169343
|
0215000
|
2010-03-11
|
14A 53RD ST, BROOKLYN, NY, 11232
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
2010-03-11
|
Emphasis |
L: HHHT50
|
Case Closed |
2010-10-13
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 D01 |
Issuance Date |
2010-04-23 |
Abatement Due Date |
2010-04-30 |
Current Penalty |
100.0 |
Initial Penalty |
1000.0 |
Contest Date |
2010-05-17 |
Final Order |
2010-08-09 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State