Name: | AJAYEM LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1949 (75 years ago) |
Entity Number: | 63865 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 399, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 0
Share Par Value 50200
Type CAP
Name | Role | Address |
---|---|---|
AJAYEM LUMBER CORP. | DOS Process Agent | PO BOX 399, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
1970-06-10 | 1970-06-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1970-06-10 | 1975-10-08 | Shares | Share type: PAR VALUE, Number of shares: 3020, Par value: 10 |
1970-06-10 | 1975-10-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1970-06-10 | 1970-06-10 | Shares | Share type: PAR VALUE, Number of shares: 3020, Par value: 10 |
1951-01-16 | 1978-07-24 | Address | 126-01 HILLSIDE AVE., RICHMOND HILL, NY, USA (Type of address: Service of Process) |
1949-10-19 | 1951-01-16 | Address | 225 NEWPORT ST., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1949-10-19 | 1951-01-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 30200 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A887600-2 | 1982-07-21 | ASSUMED NAME CORP INITIAL FILING | 1982-07-21 |
A503521-5 | 1978-07-24 | CERTIFICATE OF AMENDMENT | 1978-07-24 |
A264720-5 | 1975-10-08 | CERTIFICATE OF AMENDMENT | 1975-10-08 |
839455-4 | 1970-06-10 | CERTIFICATE OF AMENDMENT | 1970-06-10 |
7932-71 | 1951-01-16 | CERTIFICATE OF AMENDMENT | 1951-01-16 |
7609-3 | 1949-10-19 | CERTIFICATE OF INCORPORATION | 1949-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
136804 | 0213100 | 1984-02-21 | ROUTE 208, Walden, NY, 12586 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360092258 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 1984-03-12 |
Abatement Due Date | 1984-03-02 |
Current Penalty | 300.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1984-02-24 |
Abatement Due Date | 1984-02-27 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1984-02-24 |
Abatement Due Date | 1984-02-27 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-20 |
Case Closed | 1975-12-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 B01 I |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-05 |
Current Penalty | 15.0 |
Initial Penalty | 15.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 N03 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-05 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-05 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 G01 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-11-03 |
Abatement Due Date | 1975-12-05 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State