Search icon

AMOROSO WOOD PRODUCTS CO., INC.

Company Details

Name: AMOROSO WOOD PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1954 (71 years ago)
Entity Number: 93861
County: Queens
Place of Formation: New York
Address: 147-73 SPRINGFIELD BLVD., NEW YORK, NY, United States

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMOROSO WOOD PRODUCTS CO., INC. DOS Process Agent 147-73 SPRINGFIELD BLVD., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C301159-2 2001-04-13 ASSUMED NAME CORP INITIAL FILING 2001-04-13
8696-127 1954-03-24 CERTIFICATE OF INCORPORATION 1954-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
698548 0214700 1984-12-14 109 ALLEN BLVD, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-14
Case Closed 1984-12-16
11482221 0214700 1982-02-18 109 ALLEN BLVD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-19
Case Closed 1982-02-22
11573391 0214700 1978-07-25 109 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-25
Case Closed 1984-03-10
11478864 0214700 1974-07-02 109 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-02
Case Closed 1984-03-10
11478542 0214700 1974-04-23 109 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 K03
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B06
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 L02
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 L06
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01015
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1974-04-25
Abatement Due Date 1974-04-29
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-04-25
Abatement Due Date 1974-04-29
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 1
Citation ID 01023
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-04-25
Abatement Due Date 1974-06-28
Nr Instances 6
Citation ID 01024
Citaton Type Other
Standard Cited 19100141 C01 IV
Issuance Date 1974-04-25
Abatement Due Date 1974-04-29
Nr Instances 2
Citation ID 01025
Citaton Type Other
Standard Cited 19100141 D02
Issuance Date 1974-04-25
Abatement Due Date 1974-04-29
Nr Instances 2
Citation ID 01026
Citaton Type Other
Standard Cited 19100141 D03
Issuance Date 1974-04-25
Abatement Due Date 1974-04-29
Nr Instances 1
Citation ID 01027
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-04-25
Abatement Due Date 1974-05-30
Nr Instances 1
Citation ID 01028
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-04-25
Abatement Due Date 1974-05-30
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State