Search icon

WOODBINE PRODUCTS, INC.

Company Details

Name: WOODBINE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1954 (71 years ago)
Date of dissolution: 07 Nov 2017
Entity Number: 93686
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: PO BOX 773, 701 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 773, 701 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
VINCENT J CONFORTI Chief Executive Officer PO BOX 773, 701 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0EUH9
UEI Expiration Date:
2020-02-26

Business Information

Activation Date:
2019-02-26
Initial Registration Date:
2008-12-03

History

Start date End date Type Value
1954-03-02 1997-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-03-02 1994-05-03 Address 22 SCUDDER AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171107000263 2017-11-07 CERTIFICATE OF MERGER 2017-11-07
140530002026 2014-05-30 BIENNIAL STATEMENT 2014-03-01
040305002461 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020304002771 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000315002330 2000-03-15 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7L109M4636
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3025.00
Base And Exercised Options Value:
3025.00
Base And All Options Value:
3025.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-10
Description:
4509918833!BRACKET,MOUNTING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-07-06
Type:
Planned
Address:
701 GRAND BLVD, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-18
Type:
Planned
Address:
701 GRAND BLVD, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-01-28
Type:
Planned
Address:
701 GRAND BLVD, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-05-31
Type:
Planned
Address:
701 GRAND BOULEVARD, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-16
Type:
Complaint
Address:
701 GRAND BOULEVARD, Deer Park, NY, 11729
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State