Name: | QUALITY WOODWORKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1955 (70 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 96699 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 260 BUTLER STREET, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 BUTLER STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
JOSEPH BORRUSO | Chief Executive Officer | 260 BUTLER STREET, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1955-02-16 | 1993-03-12 | Address | 255 DOUGLASS ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796140 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090213002140 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070301003177 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050429002142 | 2005-04-29 | BIENNIAL STATEMENT | 2005-02-01 |
030219002366 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010220002427 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990210002328 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970325002737 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
930312002930 | 1993-03-12 | BIENNIAL STATEMENT | 1993-02-01 |
B103241-2 | 1984-05-18 | ASSUMED NAME CORP INITIAL FILING | 1984-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100624022 | 0215000 | 1986-04-30 | 260 BUTLER STREET, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11802923 | 0215000 | 1982-11-17 | 255 DOUGLAS ST, New York -Richmond, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11694759 | 0235300 | 1980-03-28 | 255 263 DOUGLASS STREET, New York -Richmond, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11700150 | 0235300 | 1980-02-29 | 255 263 DOUGLASS ST, New York -Richmond, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1980-03-04 |
Abatement Due Date | 1980-03-18 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 M01 |
Issuance Date | 1980-03-04 |
Abatement Due Date | 1980-03-12 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100213 R04 |
Issuance Date | 1980-03-04 |
Abatement Due Date | 1980-03-12 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100244 A01 II |
Issuance Date | 1980-03-04 |
Abatement Due Date | 1980-03-12 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1980-03-04 |
Abatement Due Date | 1980-03-18 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-04 |
Case Closed | 1976-05-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1976-01-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1976-01-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1976-01-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1976-01-29 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100213 H03 |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1976-01-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100215 H01 |
Issuance Date | 1975-12-12 |
Abatement Due Date | 1976-12-23 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State