Search icon

WOODCRAFT CONSULTANTS, INC.

Company Details

Name: WOODCRAFT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757299
ZIP code: 10918
County: Orange
Place of Formation: New York
Principal Address: JOHN CONSERVO, 69 HUBSHOP RD, CHESTER, NY, United States, 10918
Address: JOHN CONSERVO, 69 HUBSHOP ROAD, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CONSERVO Chief Executive Officer 69 HUBSHOP RD, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN CONSERVO, 69 HUBSHOP ROAD, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2002-04-22 2008-05-07 Address JOHN CONSERVO, LEONE LANE CHESTER IND. PARK, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120521002900 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100503002091 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080507002041 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060418002396 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040518002320 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020422000225 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304468481 0213100 2002-07-26 CHESTER INDUSTRIAL PARK, LEON LANE, CHESTER, NY, 10918
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2002-09-03
Emphasis L: METHCHLO
Case Closed 2002-09-03

Related Activity

Type Inspection
Activity Nr 303376669
Type Referral
Activity Nr 200743557
303376669 0213100 2001-03-29 CHESTER INDUSTRIAL PARK, LEON LANE, CHESTER, NY, 10918
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-05-30
Emphasis L: METHCHLO
Case Closed 2002-09-10

Related Activity

Type Referral
Activity Nr 200743557
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 C01
Issuance Date 2001-08-02
Abatement Due Date 2002-08-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2001-08-02
Abatement Due Date 2002-08-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101052 F01
Issuance Date 2001-08-02
Abatement Due Date 2002-08-05
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101052 G02
Issuance Date 2001-08-02
Abatement Due Date 2001-09-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101052 G03
Issuance Date 2001-08-02
Abatement Due Date 2001-09-04
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2001-08-02
Abatement Due Date 2001-08-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2001-08-02
Abatement Due Date 2001-08-07
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 J01
Issuance Date 2001-08-02
Abatement Due Date 2001-09-04
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-08-02
Abatement Due Date 2001-09-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State