Search icon

OZONE PARK LUMBER CORP.

Company Details

Name: OZONE PARK LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1981 (43 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 736159
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-843-5400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINO FOSCHI LUMBER CORP. DOS Process Agent 33-15 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-05-11 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-11-23 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-811134 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A862315-3 1982-04-23 CERTIFICATE OF AMENDMENT 1982-04-23
A817414-6 1981-11-23 CERTIFICATE OF INCORPORATION 1981-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-17 No data 12324 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11832763 0215600 1975-12-10 128-13 ROCKAWAY BLVD, New York -Richmond, NY, 11420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1975-12-17
Abatement Due Date 1976-01-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 G03
Issuance Date 1975-12-17
Abatement Due Date 1975-12-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 R04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-31
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-17
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-17
Abatement Due Date 1975-12-31
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State