Search icon

EMCO WOODWORKING INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDMUND MURAWSKI Chief Executive Officer 84 PASADENA DR, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 TERMINAL DR, PO BOX 828, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829462 0215600 1982-09-21 34 51 VERNON BLVD, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-21
Case Closed 1982-10-22

Violation Items

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
11860996 0215600 1982-06-29 34-51 VERNON BLVD, New York -Richmond, NY, 11106
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