Search icon

WEINER WOODWORK CO. INC.

Company Details

Name: WEINER WOODWORK CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1980 (45 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 619839
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1645 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEINER WOODWORK CO. INC. DOS Process Agent 1645 STEPHEN ST, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
DP-1299759 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A658494-4 1980-04-08 CERTIFICATE OF INCORPORATION 1980-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106176142 0215600 1988-03-07 130-55 180TH STREET, JAMAICA, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-07
Case Closed 1988-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Current Penalty 110.0
Initial Penalty 350.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 110.0
Initial Penalty 350.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Current Penalty 60.0
Initial Penalty 200.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 90.0
Initial Penalty 300.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 110.0
Initial Penalty 350.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 90.0
Initial Penalty 300.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 110.0
Initial Penalty 350.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 90.0
Initial Penalty 300.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 4
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 90.0
Initial Penalty 300.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 4
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 90.0
Initial Penalty 300.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-04-06
Abatement Due Date 1988-04-26
Current Penalty 50.0
Initial Penalty 150.0
Contest Date 1988-04-15
Final Order 1988-08-27
Nr Instances 5
Nr Exposed 15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State