Search icon

WOODMERE WOODWORKING PRODUCTS INC.

Company Details

Name: WOODMERE WOODWORKING PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1951 (74 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 66584
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 201 IRVING PLACE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODMERE WOODWORKING PRODUCTS INC. DOS Process Agent 201 IRVING PLACE, WOODMERE, NY, United States, 11598

Filings

Filing Number Date Filed Type Effective Date
DP-591545 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B238206-2 1985-06-18 ASSUMED NAME CORP DISCONTINUANCE 1985-06-18
A859706-1 1982-04-15 ASSUMED NAME CORP INITIAL FILING 1982-04-15
7985-107 1951-04-06 CERTIFICATE OF INCORPORATION 1951-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11569365 0214700 1976-09-22 201 IRVING PLACE, Woodmere, NY, 11598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-22
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-09-28
Abatement Due Date 1976-10-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State