Name: | EMCO WOODWORKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1979 (46 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 553521 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 160 TERMINAL DR, PO BOX 828, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND MURAWSKI | Chief Executive Officer | 84 PASADENA DR, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 TERMINAL DR, PO BOX 828, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2002-02-22 | Address | P.O. BOX 828, 160 TERMINAL DRIVE, PLAINVIEW, NY, 11803, 0828, USA (Type of address: Service of Process) |
1979-04-25 | 2002-01-22 | Address | & BALLON, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171020056 | 2017-10-20 | ASSUMED NAME CORP INITIAL FILING | 2017-10-20 |
DP-2088152 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020222002330 | 2002-02-22 | BIENNIAL STATEMENT | 2001-04-01 |
020122000354 | 2002-01-22 | CERTIFICATE OF AMENDMENT | 2002-01-22 |
A573454-3 | 1979-05-08 | CERTIFICATE OF AMENDMENT | 1979-05-08 |
A570653-5 | 1979-04-25 | CERTIFICATE OF INCORPORATION | 1979-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11829462 | 0215600 | 1982-09-21 | 34 51 VERNON BLVD, New York -Richmond, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1982-09-27 |
Abatement Due Date | 1982-10-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1982-09-27 |
Abatement Due Date | 1982-10-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C05 |
Issuance Date | 1982-09-27 |
Abatement Due Date | 1982-10-14 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-06-29 |
Case Closed | 1982-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State