Search icon

YUENGER WOODWORKING CORP.

Company Details

Name: YUENGER WOODWORKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1941 (84 years ago)
Date of dissolution: 04 Dec 2002
Entity Number: 53552
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 350 JERICHO TPKE, JERICHO, NY, United States, 11753
Principal Address: 15-40 128TH ST, PO BOX 560155, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
KIERNAN ANGIULO & HOROWITZ DOS Process Agent 350 JERICHO TPKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
TONI F REICHMANN Chief Executive Officer 15-40 128TH ST, PO BOX 560155, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1997-10-29 1999-11-22 Address 15-40 128TH ST, PO BOX 560155, COLLEGE POINT, NY, 11356, 0155, USA (Type of address: Principal Executive Office)
1997-10-29 1999-11-22 Address 15-40 128TH ST, PO BOX 560155, COLLEGE POINT, NY, 11356, 0155, USA (Type of address: Chief Executive Officer)
1997-10-29 1999-11-22 Address 15-40 128TH ST, PO BOX 560155, COLLEGE POINT, NY, 11356, 0155, USA (Type of address: Service of Process)
1995-04-07 1997-10-29 Address 15-40 128 STREET, PO BOX 155, COLLEGE POINT, NY, 11356, 0155, USA (Type of address: Chief Executive Officer)
1995-04-07 1997-10-29 Address 15-40 128 STREET, PO BOX 155, COLLEGE POINT, NY, 11356, 0155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021204000049 2002-12-04 CERTIFICATE OF DISSOLUTION 2002-12-04
011108002415 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991122002078 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971029002545 1997-10-29 BIENNIAL STATEMENT 1997-11-01
950407002092 1995-04-07 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-06-27
Type:
Complaint
Address:
15-40 128TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-09-08
Type:
Planned
Address:
15-40 128TH ST, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-01-27
Type:
Planned
Address:
114-11 14TH ROAD, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-30
Type:
Planned
Address:
114-11 14 ROAD, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-09
Type:
Planned
Address:
114 11 14 RD, NY, 11356
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State