Search icon

CENTURY WOODWORKING, INC.

Company Details

Name: CENTURY WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167873
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 294 HAGERMAN AVENUE, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER LECH DOS Process Agent 294 HAGERMAN AVENUE, EAST PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
050223000445 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11496668 0214700 1978-02-23 194 HANSE AVENUE, Freeport, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-02-23
Case Closed 1978-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 C04
Issuance Date 1978-02-27
Abatement Due Date 1978-04-26
Nr Instances 1
11548211 0214700 1977-10-26 197 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1977-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-11-01
Abatement Due Date 1977-11-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-11-01
Abatement Due Date 1977-11-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-01
Abatement Due Date 1977-11-30
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-01
Abatement Due Date 1977-11-30
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State