Search icon

QUALITY WOODWORKING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 BUTLER STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JOSEPH BORRUSO Chief Executive Officer 260 BUTLER STREET, BROOKLYN, NY, United States, 11217

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100624022 0215000 1986-04-30 260 BUTLER STREET, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-05-05
11802923 0215000 1982-11-17 255 DOUGLAS ST, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-17
Case Closed 1982-11-22
11694759 0235300 1980-03-28 255 263 DOUGLASS STREET, New York -Richmond, NY, 11217
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-28
Case Closed 1984-03-10
11700150 0235300 1980-02-29 255 263 DOUGLASS ST, New York -Richmond, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-29
Case Closed 1981-03-19

Violation Items

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
11658952 0235300 1975-12-04 255-263 DOUGLASS STREET, New York -Richmond, NY, 11217
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