Search icon

WILLIAMSBURG PARQUET FLOORING CO., INC.

Company Details

Name: WILLIAMSBURG PARQUET FLOORING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1936 (88 years ago)
Entity Number: 49700
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-235-5400

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MICHAEL LADER Chief Executive Officer 2566 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
1036214-DCA Inactive Business 2002-10-28 2013-06-30

History

Start date End date Type Value
2000-11-27 2008-12-04 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2000-11-27 2008-12-04 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1998-12-23 2000-11-27 Address 1 FIREFLIGHT RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1998-12-23 2008-12-04 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1998-12-23 2000-11-27 Address 210-85 E COUNTY CLUB DR, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
1995-04-10 1998-12-23 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1995-04-10 1998-12-23 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1995-04-10 1998-12-23 Address 576 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1936-12-01 1995-04-10 Address 273 DIVISION AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101208002417 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081204003113 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061218002595 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050110002312 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021121002632 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001127002583 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981223002354 1998-12-23 BIENNIAL STATEMENT 1998-12-01
961217002414 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950410002270 1995-04-10 BIENNIAL STATEMENT 1993-12-01
Z022304-2 1980-07-16 ASSUMED NAME CORP INITIAL FILING 1980-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
470477 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
391567 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee
470478 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
391568 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
470485 TRUSTFUNDHIC INVOICED 2007-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
391569 RENEWAL INVOICED 2007-05-10 100 Home Improvement Contractor License Renewal Fee
470479 TRUSTFUNDHIC INVOICED 2005-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
391570 RENEWAL INVOICED 2005-05-05 100 Home Improvement Contractor License Renewal Fee
391571 RENEWAL INVOICED 2003-01-17 125 Home Improvement Contractor License Renewal Fee
470480 TRUSTFUNDHIC INVOICED 2002-10-28 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618634 0215000 1998-08-28 102 MADISON AVE, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-11-13
Case Closed 1999-05-17

Related Activity

Type Complaint
Activity Nr 200843084
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-12-01
Abatement Due Date 1999-01-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1998-12-01
Abatement Due Date 1999-01-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-12-01
Abatement Due Date 1999-01-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
17777079 0215000 1993-01-22 355 WEST 115TH STREET, NEW YORK, NY, 10026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-01-25
Emphasis L: GUTREH
Case Closed 1993-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-02-24
Abatement Due Date 1993-03-15
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 1350.0
Initial Penalty 2000.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 1350.0
Initial Penalty 2000.0
Contest Date 1993-03-05
Final Order 1993-09-06
Nr Instances 1
Nr Exposed 5
Gravity 03
11663978 0235300 1980-12-11 SOUTH 2ND ST & UNION AVE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-30
Case Closed 1981-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-01-19
Abatement Due Date 1981-01-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-01-19
Abatement Due Date 1981-01-21
Nr Instances 1
11732278 0215000 1980-07-14 405 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1981-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Current Penalty 100.0
Initial Penalty 280.0
Contest Date 1980-09-15
Final Order 1981-02-01
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260552 B01 I
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260552 B01 II
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Contest Date 1980-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Contest Date 1980-09-15
Nr Instances 9
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Contest Date 1980-09-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-08-19
Abatement Due Date 1980-08-25
Contest Date 1980-09-15
Nr Instances 1
11823663 0215000 1979-10-22 131 PERRY STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-10-22
Case Closed 1980-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-11-28
Abatement Due Date 1979-11-30
Current Penalty 100.0
Initial Penalty 280.0
Contest Date 1979-12-15
Final Order 1980-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260050 F
Issuance Date 1979-11-28
Abatement Due Date 1979-11-30
Current Penalty 100.0
Initial Penalty 140.0
Contest Date 1979-12-15
Final Order 1980-02-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260150 E01
Issuance Date 1979-11-28
Abatement Due Date 1979-11-30
Current Penalty 80.0
Initial Penalty 140.0
Contest Date 1979-12-15
Final Order 1980-02-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1979-11-28
Abatement Due Date 1979-11-30
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1979-11-28
Abatement Due Date 1979-11-30
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1979-11-28
Abatement Due Date 1979-11-30
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-11-28
Abatement Due Date 1979-11-30
Nr Instances 1
11823424 0215000 1979-09-10 159 MADISON AVE, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-10
Case Closed 1981-01-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1979-09-14
Abatement Due Date 1979-09-17
Current Penalty 500.0
Initial Penalty 960.0
Contest Date 1979-10-15
Final Order 1980-12-15
Nr Instances 2
11823390 0215000 1979-07-17 159 MADISON AVE, New York -Richmond, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-19
Case Closed 1981-01-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 040003
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
FTA Issuance Date 1979-08-17
FTA Current Penalty 3360.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19100309 B 024005
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Contest Date 1979-10-15
Nr Instances 1
FTA Issuance Date 1979-08-18
FTA Current Penalty 420.0
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Contest Date 1979-10-15
Nr Instances 1
FTA Issuance Date 1979-08-18
FTA Current Penalty 420.0
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-08-14
Abatement Due Date 1979-08-18
Contest Date 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
FTA Issuance Date 1979-08-18
FTA Current Penalty 420.0
Citation ID 02006
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1979-08-14
Abatement Due Date 1979-08-17
Nr Instances 2
Related Event Code (REC) Complaint
12122115 0235500 1979-01-26 WENDT AVE, Larchmont, NY, 10538
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-26
Case Closed 1979-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Nr Instances 4

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1410463 Intrastate Non-Hazmat 2006-03-09 1 2011 2 2 Private(Property)
Legal Name WILLIAMSBURG PARQUET FLOORING CO INC
DBA Name -
Physical Address 2566 ATLANTIC AVENUE, BROOKLYN, NY, 11207, US
Mailing Address 2566 ATLANTIC AVENUE, BROOKLYN, NY, 11207, US
Phone (718) 235-5400
Fax (718) 235-7323
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State