Search icon

ENTERPRISE WOOD PRODUCTS INC.

Company Details

Name: ENTERPRISE WOOD PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3944896
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 344 BEACH 74TH ST., ARVERNE, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 BEACH 74TH ST., ARVERNE, NY, United States, 11692

Filings

Filing Number Date Filed Type Effective Date
DP-2175986 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100503000876 2010-05-03 CERTIFICATE OF INCORPORATION 2010-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11840907 0215600 1981-11-27 344 BEACH 74 ST, New York -Richmond, NY, 11692
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-27
Case Closed 1984-03-10
11852571 0215600 1978-03-14 344 BEACH 74 STREET, New York -Richmond, NY, 11462
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1984-03-10
11900529 0215600 1978-03-02 344 BEACH 74 STREET, New York -Richmond, NY, 11462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-02
Case Closed 1978-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
11843901 0215600 1977-02-24 344 BEACH 74 STREET, New York -Richmond, NY, 11462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1977-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-03-07
Abatement Due Date 1977-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1977-03-07
Abatement Due Date 1977-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-03-07
Abatement Due Date 1977-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-03-07
Abatement Due Date 1977-04-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-07
Abatement Due Date 1977-04-05
Nr Instances 1
11888518 0215600 1975-09-08 344 BEACH 74ST, New York -Richmond, NY, 11462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-08
Emphasis N: TIP
Case Closed 1975-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-12
Abatement Due Date 1975-09-16
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1975-09-12
Abatement Due Date 1975-10-23
Nr Instances 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State