Search icon

BEN'S LUMBER YARD, INC.

Company Details

Name: BEN'S LUMBER YARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1946 (79 years ago)
Entity Number: 58154
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 63 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX GOLBERG DOS Process Agent 63 PARK ROW, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1946-03-20 1958-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C224580-2 1995-07-06 ASSUMED NAME CORP INITIAL FILING 1995-07-06
94407 1958-01-27 CERTIFICATE OF AMENDMENT 1958-01-27
6640-74 1946-03-20 CERTIFICATE OF INCORPORATION 1946-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100624493 0215000 1986-07-28 132 W 124TH ST., NEW YORK, NY, 10027
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-07-28
Case Closed 1986-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-09-03
Abatement Due Date 1986-09-06
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1986-09-03
Abatement Due Date 1986-09-06
Nr Instances 1
Nr Exposed 3
11712239 0215000 1976-05-28 132-136 W 124 STREET, New York -Richmond, NY, 10027
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-28
Case Closed 1984-03-10
11796042 0215000 1976-02-18 132-136 WEST 124TH ST, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-02-20
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-02-20
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-02-20
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1976-02-20
Abatement Due Date 1976-03-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-02-20
Abatement Due Date 1976-03-15
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State