Search icon

MIDHATTAN WOODWORKING CORP.

Company Details

Name: MIDHATTAN WOODWORKING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2002 (23 years ago)
Entity Number: 2818332
ZIP code: 08857
County: New York
Place of Formation: New Jersey
Address: PO BOX 163, 3130 BORDENTOWN AVE, OLD BRIDGE, NJ, United States, 08857
Principal Address: 5 BORDEAUX LANE, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
MIDHATTAN WOODWORKING CORP. DOS Process Agent PO BOX 163, 3130 BORDENTOWN AVE, OLD BRIDGE, NJ, United States, 08857

Chief Executive Officer

Name Role Address
EDMUND J. GRECO Chief Executive Officer 3130 BORDENTOWN AVE, PO BOX 163, OLD BRIDGE, NJ, United States, 08857

History

Start date End date Type Value
2004-11-19 2008-10-06 Address 45 BLUE HILLS DR, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
2004-11-19 2014-10-07 Address PO BOX 163, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)
2002-10-02 2004-11-19 Address C/O MR. EDMUND J. GRECO, PO BOX 163 3130 BORDENTOWN AVE, OLD BRIDGE, NJ, 08857, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004007613 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141007006150 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121005006695 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101112002283 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081006003162 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060928002780 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041119002555 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021002000329 2002-10-02 APPLICATION OF AUTHORITY 2002-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11810041 0215000 1982-07-06 805 THIRD AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-06
Case Closed 1983-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-08-11
Abatement Due Date 1982-08-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-08-11
Abatement Due Date 1982-07-06
Nr Instances 1
11759107 0215000 1979-08-09 100 CHURCH STREET, New York -Richmond, NY, 10007
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-09
Case Closed 1979-08-29

Related Activity

Type Complaint
Activity Nr 320379787

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-13
Abatement Due Date 1979-08-16
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State