Search icon

IMPALA WOOD PRODUCTS, INC.

Company Details

Name: IMPALA WOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1979 (45 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 597095
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEDERMAN & LEDERBERG DOS Process Agent 567 BROADWAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
DP-967324 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A629700-4 1979-12-21 CERTIFICATE OF INCORPORATION 1979-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11448529 0214700 1981-11-17 132 SOUTH 14TH STREET, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1981-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1981-12-08
Abatement Due Date 1981-11-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-12-08
Abatement Due Date 1981-11-18
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1981-12-08
Abatement Due Date 1981-11-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1981-12-08
Abatement Due Date 1981-11-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1981-12-08
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1981-12-08
Abatement Due Date 1981-12-28
Nr Instances 5

Date of last update: 28 Feb 2025

Sources: New York Secretary of State