Search icon

MILLWRIGHT WOODWORK AND INSTALLERS, INC.

Company Details

Name: MILLWRIGHT WOODWORK AND INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1981 (44 years ago)
Date of dissolution: 01 Apr 2014
Entity Number: 702026
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 991 PECONIC AVENUE, WEST BABYLON, NY, United States, 11704
Principal Address: 991 PECONIC AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN SHERLOCK DOS Process Agent 991 PECONIC AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
MARTIN SHERLOCK Chief Executive Officer 991 PECONIC AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2007-05-24 2007-07-09 Address 404 EAST 79TH ST, APT #22G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-05-14 2007-05-24 Address 401 EAST 89TH ST APT 17A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1995-02-27 1997-05-15 Address 991 PECONIC AVE., WEST BABYLON, NY, 11704, 5629, USA (Type of address: Chief Executive Officer)
1995-02-27 2001-05-14 Address 300 E. 34TH ST., APT. 18 J, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-05-27 1995-02-27 Address 42 TREMONT RD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401000182 2014-04-01 CERTIFICATE OF DISSOLUTION 2014-04-01
090507003051 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070709000482 2007-07-09 CERTIFICATE OF CHANGE 2007-07-09
070524002823 2007-05-24 BIENNIAL STATEMENT 2007-05-01
030609002626 2003-06-09 BIENNIAL STATEMENT 2003-05-01
010514002426 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990607002099 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970515002320 1997-05-15 BIENNIAL STATEMENT 1997-05-01
950227002104 1995-02-27 BIENNIAL STATEMENT 1993-05-01
A769202-5 1981-05-27 CERTIFICATE OF INCORPORATION 1981-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100561224 0214700 1989-05-01 165 NEW YORK AVENUE, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-05-02
Case Closed 1989-06-06

Related Activity

Type Referral
Activity Nr 901342717
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1989-05-16
Abatement Due Date 1989-06-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-16
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1989-05-16
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
100556042 0214700 1989-02-08 165 NEW YORK AVENUE, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-08
Case Closed 1989-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1989-02-24
Abatement Due Date 1989-03-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1989-02-24
Abatement Due Date 1989-02-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-02-24
Abatement Due Date 1989-03-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-02-24
Abatement Due Date 1989-02-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1989-02-24
Abatement Due Date 1989-02-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-02-24
Abatement Due Date 1989-03-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-02-24
Abatement Due Date 1989-03-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-02-24
Abatement Due Date 1989-03-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-24
Abatement Due Date 1989-02-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-24
Abatement Due Date 1989-03-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 18
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-02-24
Abatement Due Date 1989-02-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Nr Exposed 14
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-02-24
Abatement Due Date 1989-03-05
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State