Search icon

DENTON STONEWORKS, INC.

Company Details

Name: DENTON STONEWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950835
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 94 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 94 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
BOGUSLAW KACZOR Chief Executive Officer 94 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2003-09-05 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170905006308 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007174 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130906006313 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110922003287 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090828002242 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071101002057 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051117002979 2005-11-17 BIENNIAL STATEMENT 2005-09-01
040319000025 2004-03-19 CERTIFICATE OF AMENDMENT 2004-03-19
030905000713 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137491 0214700 2009-05-06 94 DENTON AVE., GARDEN CITY PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-07-29
Emphasis L: HHHT50, N: SILICA
Case Closed 2010-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2009-08-27
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2009-08-27
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2009-08-27
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Contest Date 2009-08-27
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-08-05
Abatement Due Date 2009-11-23
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2009-08-27
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-08-05
Abatement Due Date 2009-11-23
Contest Date 2009-08-27
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2009-08-05
Abatement Due Date 2009-09-22
Contest Date 2009-08-27
Final Order 2010-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State