Search icon

H & L WOODCRAFT CORP.

Company Details

Name: H & L WOODCRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1972 (53 years ago)
Date of dissolution: 24 Nov 1987
Entity Number: 330155
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 426-432 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H & H LAMINATING CORP. DOS Process Agent 426-432 WYTHE AVENUE, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
C337247-2 2003-09-29 ASSUMED NAME CORP INITIAL FILING 2003-09-29
B571199-3 1987-11-24 CERTIFICATE OF DISSOLUTION 1987-11-24
992514-3 1972-05-31 CERTIFICATE OF AMENDMENT 1972-05-31
989111-4 1972-05-16 CERTIFICATE OF INCORPORATION 1972-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11704699 0235300 1978-11-28 1382 ATLANTIC AVENUE, New York -Richmond, NY, 11216
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1984-03-10
11675329 0235300 1978-11-01 1382 ATLANTIC AVENUE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-01
Case Closed 1979-01-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1978-11-06
Abatement Due Date 1978-11-22
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1978-12-15
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1978-11-06
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-11-06
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1978-11-06
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1978-11-06
Abatement Due Date 1978-11-22
Nr Instances 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1978-11-06
Abatement Due Date 1978-11-22
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-11-06
Abatement Due Date 1978-11-13
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1978-12-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-06
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-11-06
Abatement Due Date 1978-11-20
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State