Search icon

HARRIS PLYWOOD, INC.

Company Details

Name: HARRIS PLYWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1971 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 317370
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 110 A VOICE RD., CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRIS PLYWOOD, INC. DOS Process Agent 110 A VOICE RD., CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
DP-798913 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
943689-2 1971-11-05 CERTIFICATE OF INCORPORATION 1971-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11851953 0215600 1977-10-13 115-10 DUNKIRK ST, New York -Richmond, NY, 11412
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-17
Case Closed 1977-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1977-10-18
Abatement Due Date 1977-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-10-18
Abatement Due Date 1977-11-18
Nr Instances 1
11569308 0214700 1976-09-17 110 A VOICE ROAD, Carle Place, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1976-09-21
Abatement Due Date 1976-11-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-09-21
Abatement Due Date 1976-11-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-09-21
Abatement Due Date 1976-11-17
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-21
Abatement Due Date 1976-10-13
Nr Instances 1
11590734 0214700 1974-11-05 110 A VOICE RD, Carle Place, NY, 11514
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-05
Case Closed 1974-11-06

Related Activity

Type Inspection
Activity Nr 11590338
11590338 0214700 1974-09-05 110-A VOICE RD, Carle Place, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-09-09
Abatement Due Date 1974-10-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-09-09
Abatement Due Date 1974-10-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 F04 I
Issuance Date 1974-09-09
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-09
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-09
Abatement Due Date 1974-10-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State