Search icon

WOOD & GLASS, LTD.

Company Details

Name: WOOD & GLASS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1983 (42 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 857107
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 178-06 104TH AVE., JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOOD & GLASS, LTD. DOS Process Agent 178-06 104TH AVE., JAMAICA, NY, United States, 11433

Filings

Filing Number Date Filed Type Effective Date
DP-591480 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B004295-4 1983-07-22 CERTIFICATE OF INCORPORATION 1983-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100616010 0215600 1986-03-27 40-17 22ND STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-06-10
Case Closed 1987-04-16

Related Activity

Type Complaint
Activity Nr 70886445
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint

Date of last update: 28 Feb 2025

Sources: New York Secretary of State