Search icon

WOODWORKING SPECIALTIES CO., INC.

Company Details

Name: WOODWORKING SPECIALTIES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1952 (73 years ago)
Entity Number: 83845
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-04 13TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-04 13TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
SAMUEL PURE Chief Executive Officer 23 BRETTON RIDGE ROAD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2009-01-05 2010-06-28 Address 23 BRETTON RIDGE ROAD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2004-04-08 2010-06-28 Address 15-04 13TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2004-04-08 2010-06-28 Address 15-04 13TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1996-04-24 2004-04-08 Address 14-30 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1992-10-28 2009-01-05 Address 145-80 7TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1992-10-28 2004-04-08 Address 145-80 7TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1985-01-29 1996-04-24 Address 14-30 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1952-04-17 1985-01-29 Address 245 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515002468 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100628002042 2010-06-28 BIENNIAL STATEMENT 2010-04-01
090105003144 2009-01-05 BIENNIAL STATEMENT 2008-04-01
070724003118 2007-07-24 BIENNIAL STATEMENT 2006-04-01
040408002269 2004-04-08 BIENNIAL STATEMENT 2004-04-01
C319842-2 2002-08-08 ASSUMED NAME CORP INITIAL FILING 2002-08-08
020409002576 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000501002578 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980424002488 1998-04-24 BIENNIAL STATEMENT 1998-04-01
960424002800 1996-04-24 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861499 0215600 1982-09-16 14-30 130TH ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1982-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-10-04
Abatement Due Date 1982-10-19
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1982-10-04
Abatement Due Date 1982-11-03
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1982-10-04
Abatement Due Date 1982-11-03
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-10-04
Abatement Due Date 1982-09-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1982-10-04
Abatement Due Date 1982-10-19
Nr Instances 2
11846946 0215600 1976-05-24 14-30 130TH ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-24
Case Closed 1976-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1976-06-01
Abatement Due Date 1976-07-01
Nr Instances 1
11485596 0214700 1974-03-14 14-30 130 ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1974-03-19
Abatement Due Date 1974-05-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-19
Abatement Due Date 1974-05-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-03-19
Abatement Due Date 1974-03-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-03-19
Abatement Due Date 1974-04-19
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State