Search icon

EBNER WOODWORK CORP.

Company Details

Name: EBNER WOODWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1954 (71 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 94907
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 327 WALNUT AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 WALNUT AVE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
ROBERT J EBNER JR Chief Executive Officer 327 WALNUT AVE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2000-07-03 2002-07-01 Address 327 WALNUT AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1996-08-19 2002-07-01 Address 327 WALNUT AVE, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1995-08-07 2000-07-03 Address 635 RESERVOIR DR, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)
1995-08-07 1996-08-19 Address 69 BRADLEY LANE, BRIDGEWATER, NJ, 08807, USA (Type of address: Principal Executive Office)
1954-07-15 1995-08-07 Address 183-22 DALNY ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104751 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020701002502 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000703002085 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980701002208 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960819002224 1996-08-19 BIENNIAL STATEMENT 1996-07-01
950807002098 1995-08-07 BIENNIAL STATEMENT 1993-07-01
B103227-2 1984-05-18 ASSUMED NAME CORP INITIAL FILING 1984-05-18
8777-132 1954-07-15 CERTIFICATE OF INCORPORATION 1954-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663963 0216000 2005-03-15 327 WALNUT AVENUE, BRONX, NY, 10454
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2005-03-15
305767238 0216000 2002-10-29 327 WALNUT AVENUE, BRONX, NY, 10454
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Emphasis L: WOOD
Case Closed 2002-10-29

Related Activity

Type Referral
Activity Nr 202025318
Health Yes
304374499 0216000 2001-05-09 327 WALNUT AVENUE, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-10-13
Emphasis L: WOOD, S: AMPUTATIONS
Case Closed 2001-10-13
100511393 0215600 1994-02-02 43-82 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-02-14
Case Closed 1994-12-08

Related Activity

Type Referral
Activity Nr 902649011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-05-09
Abatement Due Date 1994-05-12
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-05-09
Abatement Due Date 1994-05-20
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1994-05-09
Abatement Due Date 1994-05-20
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1994-05-09
Abatement Due Date 1994-05-12
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-05-09
Abatement Due Date 1994-05-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 24
Nr Exposed 24
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-05-09
Abatement Due Date 1994-05-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-05-09
Abatement Due Date 1994-05-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-09
Abatement Due Date 1994-06-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 24
Nr Exposed 24
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-09
Abatement Due Date 1994-06-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 24
Nr Exposed 24
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-09
Abatement Due Date 1994-05-12
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-05-09
Abatement Due Date 1994-06-14
Nr Instances 24
Nr Exposed 24
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-05-09
Abatement Due Date 1994-06-14
Nr Instances 24
Nr Exposed 24
Gravity 01
108907874 0215600 1993-01-04 43-82 VERNON BLVD., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-07
Case Closed 1993-02-17

Related Activity

Type Referral
Activity Nr 901793984
Safety Yes
1781558 0215600 1984-07-13 327 WALNUT ST, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-23
Case Closed 1984-09-17

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1984-09-10
Abatement Due Date 1984-09-24
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100107 G01
Issuance Date 1984-09-10
Abatement Due Date 1984-09-18
Nr Instances 1
Nr Exposed 2
11887387 0215600 1983-04-20 DELTA TERMINAL LAGUARDIA, New York -Richmond, NY, 11371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-27
Case Closed 1983-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-05-02
Abatement Due Date 1983-05-05
Nr Instances 4
11861341 0215600 1982-08-16 327 WALNUT AVE, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-16
Case Closed 1982-08-19
11633666 0235200 1973-02-22 327 WALNUT STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-22
Case Closed 1984-03-10
11606977 0235200 1972-12-07 327 WALNUT AVENUE, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-07
Emphasis N: TIP
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-25
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 A11
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 J05
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-11-02
Abatement Due Date 1972-12-04
Nr Instances 8

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409223 Employee Retirement Income Security Act (ERISA) 2004-11-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-22
Termination Date 2005-01-25
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name EBNER WOODWORK CORP.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State