Search icon

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