Search icon

AJAYEM LUMBER CORP.

Company Details

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

DOS Process Agent

Name Role Address
AJAYEM LUMBER CORP. DOS Process Agent PO BOX 399, WALDEN, NY, United States, 12586

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
136804 0213100 1984-02-21 ROUTE 208, Walden, NY, 12586
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-02-21
Case Closed 1984-04-02

Related Activity

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
12096129 0235500 1975-10-20 ROUTE, Walden, NY, 12586
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