Search icon

WOODCO DISPLAY PRODUCTS, INC.

Company Details

Name: WOODCO DISPLAY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1977 (47 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 461161
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 3 RAILROAD AVE., FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODCO DISPLAY PRODUCTS, INC. DOS Process Agent 3 RAILROAD AVE., FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1977-12-23 1986-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-12-23 1986-08-06 Address 258 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120124103 2012-01-24 ASSUMED NAME LLC INITIAL FILING 2012-01-24
DP-881448 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B388070-4 1986-08-06 CERTIFICATE OF AMENDMENT 1986-08-06
A452495-5 1977-12-23 CERTIFICATE OF INCORPORATION 1977-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1776962 0213600 1987-03-26 3 RAILROAD STREET, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-04-03
Abatement Due Date 1987-05-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1987-04-03
Abatement Due Date 1987-04-21
Nr Instances 2
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1987-04-03
Abatement Due Date 1987-04-21
Nr Instances 2
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1987-04-03
Abatement Due Date 1987-04-14
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-03
Abatement Due Date 1987-05-07
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-03
Abatement Due Date 1987-05-07
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-03
Abatement Due Date 1987-05-07
Nr Instances 1
Nr Exposed 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State