Search icon

HOME-PRIDE INDUSTRIES, INC.

Company Details

Name: HOME-PRIDE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1985 (40 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1005345
ZIP code: 10017
County: New York
Place of Formation: New York
Address: SCHNEIDER & GREENWALT, 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HALPERIN SHIVITZ EISENBERG DOS Process Agent SCHNEIDER & GREENWALT, 11 EAST 44TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1985-06-18 1988-10-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
DP-908091 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B693157-3 1988-10-07 CERTIFICATE OF AMENDMENT 1988-10-07
B238298-4 1985-06-18 CERTIFICATE OF INCORPORATION 1985-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100681378 0214700 1987-02-04 56 NEWMANS COURT, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-04
Case Closed 1987-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 22
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 2
Nr Exposed 22
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1987-02-09
Abatement Due Date 1987-02-12
Nr Instances 1
Nr Exposed 22
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 3
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 3
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 3
Nr Exposed 3
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-09
Abatement Due Date 1987-03-13
Nr Instances 3
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State