Search icon

FOREST-WOOL, INC.

Company Details

Name: FOREST-WOOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1978 (47 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 494636
ZIP code: 10019
County: New York
Place of Formation: Ohio
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1978-06-14 1986-02-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-06-14 1986-02-12 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170803035 2017-08-03 ASSUMED NAME CORP INITIAL FILING 2017-08-03
DP-1362854 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
B321282-2 1986-02-12 CERTIFICATE OF AMENDMENT 1986-02-12
A493951-5 1978-06-14 APPLICATION OF AUTHORITY 1978-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884885 0213600 1990-09-27 ONE CURLEW, ROCHESTER, NY, 14606
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-10-01
Case Closed 1991-01-09

Related Activity

Type Complaint
Activity Nr 72069511
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-10-05
Abatement Due Date 1990-10-18
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1990-10-05
Abatement Due Date 1990-10-18
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-10-05
Abatement Due Date 1990-11-09
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-10-05
Abatement Due Date 1990-11-09
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 7
Gravity 07
17612961 0213600 1986-12-09 ONE CURLEW STREET, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-09
Case Closed 1987-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-12-16
Abatement Due Date 1987-01-02
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-12-16
Abatement Due Date 1987-01-02
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F01 II
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 10
10822096 0213600 1983-01-10 1 CURLEW ST, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-01-14
Abatement Due Date 1983-01-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-01-14
Abatement Due Date 1983-02-01
Current Penalty 250.0
Initial Penalty 260.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-01-14
Abatement Due Date 1983-01-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-01-14
Abatement Due Date 1983-01-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-01-14
Abatement Due Date 1983-02-01
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-01-14
Abatement Due Date 1983-02-01
Nr Instances 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State