Search icon

JARRETT WOODWORKING, INC.

Company Details

Name: JARRETT WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1975 (50 years ago)
Date of dissolution: 03 Mar 2005
Entity Number: 371684
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1314 BLONDELL AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1314 BLONDELL AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOHN PAGNOTTA Chief Executive Officer 1314 BLONDELL AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1987-11-04 1993-01-08 Address 1314 BLONDELL AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)
1975-06-05 1987-11-04 Address 1525 BLONDELL AVE., BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070524038 2007-05-24 ASSUMED NAME CORP INITIAL FILING 2007-05-24
050303000411 2005-03-03 CERTIFICATE OF DISSOLUTION 2005-03-03
030612002425 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010612002280 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990707002394 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970603002734 1997-06-03 BIENNIAL STATEMENT 1997-06-01
000048005770 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930108002131 1993-01-08 BIENNIAL STATEMENT 1992-06-01
B562405-2 1987-11-04 CERTIFICATE OF AMENDMENT 1987-11-04
A238307-4 1975-06-05 CERTIFICATE OF INCORPORATION 1975-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304374929 0216000 2001-06-12 1314 BLONDELL AVE., BRONX, NY, 10461
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2001-06-12
Emphasis L: WOOD
Case Closed 2001-06-12

Related Activity

Type Inspection
Activity Nr 302809819
302809819 0216000 2001-02-20 1314 BLONDELL AVE., BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-12
Emphasis S: AMPUTATIONS, L: WOOD
Case Closed 2001-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2001-05-30
Abatement Due Date 2001-06-20
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2001-05-03
Abatement Due Date 2001-05-09
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2001-05-03
Abatement Due Date 2001-05-20
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2001-05-03
Abatement Due Date 2001-05-20
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2001-05-03
Abatement Due Date 2001-05-10
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2001-05-03
Abatement Due Date 2001-05-21
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 26
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2001-05-03
Abatement Due Date 2001-06-10
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2001-05-03
Abatement Due Date 2001-06-30
Nr Instances 1
Nr Exposed 1
Gravity 02
108682063 0215600 1996-03-26 1314 BLONDELL AVE, BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-26
Case Closed 1999-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-05-07
Abatement Due Date 1996-05-14
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1996-05-07
Abatement Due Date 1996-06-10
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1996-05-07
Abatement Due Date 1996-05-17
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
100182955 0215600 1985-12-11 1314 BLONDELL AVENUE, BRONX, NY, 10461
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-12-11
Case Closed 1986-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1985-12-20
Abatement Due Date 1985-12-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
12083119 0235500 1976-12-13 1525 BLONDELL AVENUE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1977-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-13
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-12-13
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-13
Abatement Due Date 1976-12-27
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State