Search icon

NORWOOD INDUSTRIES INC.

Company Details

Name: NORWOOD INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2022 (3 years ago)
Entity Number: 6419519
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 850 mclean avenue suite c, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 850 mclean avenue suite c, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
220302002865 2022-03-01 CERTIFICATE OF INCORPORATION 2022-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12075826 0235500 1980-05-08 1298 INWOOD AVE, New York -Richmond, NY, 10452
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-05-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320453715
12126686 0235500 1978-04-11 1298 INWOOD AVE, New York -Richmond, NY, 10452
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1984-03-10
12126611 0235500 1978-03-17 1298 INWOOD AVENUE, New York -Richmond, NY, 10452
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-21
Case Closed 1978-04-27

Related Activity

Type Complaint
Activity Nr 320450091

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-03-24
Abatement Due Date 1978-04-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Nr Instances 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-27
Abatement Due Date 1978-04-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 C02 ID
Issuance Date 1978-03-30
Abatement Due Date 1978-05-12
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-03-24
Abatement Due Date 1978-03-27
Nr Instances 1
12076998 0235500 1975-03-05 1298 INWOOD AVENUE, New York -Richmond, NY, 10452
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-03-11
Abatement Due Date 1975-03-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-11
Abatement Due Date 1975-03-14
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-03-11
Abatement Due Date 1975-03-14
Current Penalty 75.0
Initial Penalty 75.0
Contest Date 1975-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-03-11
Abatement Due Date 1975-03-14
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400964 Patent 2014-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-13
Termination Date 2014-12-08
Section 0271
Status Terminated

Parties

Name NORWOOD INDUSTRIES INC.
Role Plaintiff
Name HARDEN
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State