-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11779
›
-
HEARTWOOD MILLWORK INC.
Company Details
Name: |
HEARTWOOD MILLWORK INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Mar 1999 (26 years ago)
|
Date of dissolution: |
29 Jul 2009 |
Entity Number: |
2361184 |
ZIP code: |
11779
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
3385 F VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
PATRICK O'CALLAGHAN
|
Chief Executive Officer
|
3385 F VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3385 F VETERANS MEMORIAL HWY, RONKONKOMA, NY, United States, 11779
|
History
Start date |
End date |
Type |
Value |
1999-03-29
|
2001-04-04
|
Address
|
23 VERBENA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1766104
|
2009-07-29
|
DISSOLUTION BY PROCLAMATION
|
2009-07-29
|
010404002141
|
2001-04-04
|
BIENNIAL STATEMENT
|
2001-03-01
|
990329000118
|
1999-03-29
|
CERTIFICATE OF INCORPORATION
|
1999-03-29
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302940309
|
0215000
|
2000-03-08
|
387-397 GREENWICH STREET, NEW YORK, NY, 10013
|
|
Inspection Type |
Unprog Rel
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2000-03-08
|
Emphasis |
L: FALL, L: GUTREH, S: CONSTRUCTION
|
Case Closed |
2000-04-18
|
Related Activity
Type |
Complaint |
Activity Nr |
202860193 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260405 G02 III |
Issuance Date |
2000-03-30 |
Abatement Due Date |
2000-04-04 |
Current Penalty |
100.0 |
Initial Penalty |
125.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2000-03-30 |
Abatement Due Date |
2000-04-04 |
Current Penalty |
1037.5 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260503 B01 |
Issuance Date |
2000-03-30 |
Abatement Due Date |
2000-04-11 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State