Search icon

DU-WELL WOOD RESTORATION CORP.

Company Details

Name: DU-WELL WOOD RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2001 (24 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2599604
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1360 GARRISON AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L NIX Chief Executive Officer 161 EAST 88TH ST, APT 6F, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
JAMES L. NIX, PRESIDENT DOS Process Agent 1360 GARRISON AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2003-02-07 2009-01-14 Address 161 EAST 88TH, 6F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-02-07 2009-01-14 Address 1360 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2002-05-06 2009-01-14 Address 1360 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
2001-01-29 2002-05-06 Address 1360 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247552 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090114002996 2009-01-14 BIENNIAL STATEMENT 2009-01-01
050218002864 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030207002001 2003-02-07 BIENNIAL STATEMENT 2003-01-01
020506000355 2002-05-06 CERTIFICATE OF CHANGE 2002-05-06
010129000727 2001-01-29 CERTIFICATE OF INCORPORATION 2001-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306999616 0215000 2004-03-04 240 DIVISION AVE., BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: CONSTLOC, L: GUTREH
Case Closed 2005-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-03-18
Abatement Due Date 2004-03-23
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2004-07-17
Final Order 2005-01-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-03-18
Abatement Due Date 2004-03-26
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2004-07-17
Final Order 2005-01-21
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-03-18
Abatement Due Date 2004-03-23
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 2004-07-17
Final Order 2005-01-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2004-07-12
Abatement Due Date 2004-07-29
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State