Search icon

JUNO WOODWORKING CO. INC.

Company Details

Name: JUNO WOODWORKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1932 (93 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 43352
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
(1ST DIR) MARTIN M. PLATT DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-970249 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B692532-2 1988-10-06 ASSUMED NAME CORP INITIAL FILING 1988-10-06
4311-89 1932-09-09 CERTIFICATE OF INCORPORATION 1932-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100221936 0215600 1986-03-25 58-85 58TH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-05-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-04-02
Abatement Due Date 1986-04-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-04-02
Abatement Due Date 1986-04-05
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-02
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 60
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-04-02
Abatement Due Date 1986-04-28
Nr Instances 6
Nr Exposed 60
11895901 0215600 1982-12-17 58 85 58TH AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-17
Case Closed 1983-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-12-27
Abatement Due Date 1983-01-12
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
11845088 0215600 1978-04-18 58-85 58 AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1978-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-04-26
Abatement Due Date 1978-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-26
Abatement Due Date 1978-05-03
Nr Instances 1
11833241 0215600 1976-02-10 58-85 58 AVENUE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1976-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1976-02-26
Abatement Due Date 1976-03-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-26
Abatement Due Date 1976-03-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 Q01
Issuance Date 1976-02-26
Abatement Due Date 1976-03-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-26
Abatement Due Date 1976-03-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-26
Abatement Due Date 1976-03-29
Nr Instances 1
11506235 0214700 1973-05-31 58-85 58 AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-31
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D07 IA0
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-06-04
Abatement Due Date 1973-07-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-06-04
Abatement Due Date 1973-08-03
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State