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 |
Name | Role | Address |
---|---|---|
MIDHATTAN WOODWORKING CORP. | DOS Process Agent | PO BOX 163, 3130 BORDENTOWN AVE, OLD BRIDGE, NJ, United States, 08857 |
Name | Role | Address |
---|---|---|
EDMUND J. GRECO | Chief Executive Officer | 3130 BORDENTOWN AVE, PO BOX 163, OLD BRIDGE, NJ, United States, 08857 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11810041 | 0215000 | 1982-07-06 | 805 THIRD AVE, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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