Search icon

CUSTOM WOODCRAFT INC.

Company Details

Name: CUSTOM WOODCRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2002 (23 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2731064
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 193 LAKEVIEW DRIVE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 LAKEVIEW DRIVE, HEWLETT, NY, United States, 11557

Filings

Filing Number Date Filed Type Effective Date
DP-2087375 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020213000461 2002-02-13 CERTIFICATE OF INCORPORATION 2002-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11504396 0214700 1973-08-09 130-38 90TH AVE, Queensbury, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1973-08-10
Abatement Due Date 1973-08-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
11505757 0214700 1973-03-13 130-38 90TH AVE, Queensbury, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-13
Case Closed 1984-03-10
11505674 0214700 1973-02-05 130-38 90TH AVE, Queensbury, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 K03
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State