Name: | YUENGER WOODWORKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1941 (83 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
Name | Role | Address |
---|---|---|
KIERNAN ANGIULO & HOROWITZ | DOS Process Agent | 350 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
TONI F REICHMANN | Chief Executive Officer | 15-40 128TH ST, PO BOX 560155, COLLEGE POINT, NY, United States, 11356 |
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) |
1995-04-07 | 1997-10-29 | Address | 15-40 128 STREET, PO BOX 155, COLLEGE POINT, NY, 11356, 0155, USA (Type of address: Principal Executive Office) |
1941-11-07 | 1995-04-07 | Address | 37-27 33RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
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 |
Z025672-3 | 1981-01-19 | ASSUMED NAME CORP INITIAL FILING | 1981-01-19 |
502892 | 1965-06-14 | CERTIFICATE OF AMENDMENT | 1965-06-14 |
5944-8 | 1941-11-07 | CERTIFICATE OF INCORPORATION | 1941-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109949065 | 0215600 | 1996-06-27 | 15-40 128TH STREET, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72000243 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1996-07-30 |
Abatement Due Date | 1996-08-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-09-08 |
Case Closed | 1982-09-20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-01-27 |
Case Closed | 1977-03-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1977-02-04 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1977-02-04 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-02-04 |
Abatement Due Date | 1977-03-04 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-30 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-09 |
Case Closed | 1976-02-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1975-12-30 |
Abatement Due Date | 1976-01-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-12-30 |
Abatement Due Date | 1976-01-22 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 R04 |
Issuance Date | 1975-12-30 |
Abatement Due Date | 1976-01-22 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-12-30 |
Abatement Due Date | 1976-01-22 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-07-01 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State