Search icon

TURNPIKE LUMBER CORP.

Company Details

Name: TURNPIKE LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 332344
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 18 WEST JERICHO TPKE., SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURNPIKE LUMBER CORP. DOS Process Agent 18 WEST JERICHO TPKE., SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
C338591-2 2003-10-29 ASSUMED NAME LLC INITIAL FILING 2003-10-29
DP-589054 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
996215-4 1972-06-15 CERTIFICATE OF INCORPORATION 1972-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457991 0214700 1978-08-02 18 W JERICHO TURNPIKE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-02
Case Closed 1978-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-08-07
Abatement Due Date 1978-08-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-08-07
Abatement Due Date 1978-08-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-08-07
Abatement Due Date 1978-08-24
Nr Instances 1
11454758 0214700 1975-12-17 18 WEST JERICHO TURNPIKE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1976-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-18
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 A04
Issuance Date 1975-12-18
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1975-12-18
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1975-12-18
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-18
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-22
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State