Search icon

NORTHPORT WOODSMITHS, LTD.

Company Details

Name: NORTHPORT WOODSMITHS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1983 (42 years ago)
Entity Number: 827257
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 100K KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHPORT WOODSMITHS, LTD. DOS Process Agent 100K KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ARTHUR L. HOLCOMB Chief Executive Officer 168 HIGHLAND AVENUE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2015-03-04 2021-03-04 Address 100K KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-04-15 2015-03-04 Address 19 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2953, USA (Type of address: Principal Executive Office)
2009-04-15 2013-03-08 Address 81 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2001-04-23 2009-04-15 Address 168 HIGHLAND AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-05-03 2009-04-15 Address 19 SCUDDER AVENUE, NORTHPORT, NY, 11768, 2953, USA (Type of address: Principal Executive Office)
1993-05-03 2001-04-23 Address 72 TERRACE DRIVE, EAST NORTHPORT, NY, 11731, 1228, USA (Type of address: Chief Executive Officer)
1983-03-10 2015-03-04 Address 19 SCUDDER AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060656 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060811 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170307006254 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150304006655 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130308006857 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110401002859 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090415002811 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070322002708 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050808002871 2005-08-08 BIENNIAL STATEMENT 2005-03-01
030408002445 2003-04-08 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100532662 0214700 1987-09-21 16 SCUDDER AVE., NORTHPORT, NY, 11768
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-09-22
Case Closed 1987-11-24

Related Activity

Type Complaint
Activity Nr 71215966
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1987-10-20
Abatement Due Date 1987-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-20
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-10-20
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1987-10-20
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State