Search icon

A & F WOODWORKING CORP.

Company Details

Name: A & F WOODWORKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1975 (50 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 373127
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 245 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763
Principal Address: 528 MILL RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAYS HANSON Chief Executive Officer 245 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
HAYS HANSON DOS Process Agent 245 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1975-06-23 1995-05-31 Address 55 SOUTH ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060905062 2006-09-05 ASSUMED NAME CORP INITIAL FILING 2006-09-05
DP-1363430 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950531002076 1995-05-31 BIENNIAL STATEMENT 1993-06-01
A242365-4 1975-06-23 CERTIFICATE OF INCORPORATION 1975-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11557444 0214700 1978-06-16 266 MIDDLE ISLAND RD, Medford Station, NY, 11727
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-16
Case Closed 1984-03-10
11557352 0214700 1978-05-10 266 MIDDLE ISLAND RD, Medford Station, NY, 11727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1978-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-05-16
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-05-16
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-05-16
Abatement Due Date 1978-06-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State