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 (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

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109949065 0215600 1996-06-27 15-40 128TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-07-24
Case Closed 1996-11-12

Related Activity

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
11895562 0215600 1982-09-08 15-40 128TH ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-08
Case Closed 1982-09-20
11847316 0215600 1977-01-27 114-11 14TH ROAD, NY, 11356
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
11875408 0215600 1976-01-30 114-11 14 ROAD, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-30
Case Closed 1984-03-10
11879160 0215600 1975-12-09 114 11 14 RD, NY, 11356
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
11917556 0215600 1974-07-01 114-11 14 ROAD, New York -Richmond, NY, 11356
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