Search icon

HESCO ENVIRONMENTAL SAFETY CO.INC.

Headquarter

Company Details

Name: HESCO ENVIRONMENTAL SAFETY CO.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1985 (40 years ago)
Date of dissolution: 15 Mar 1994
Entity Number: 1014057
ZIP code: 10105
County: New York
Place of Formation: New York
Address: ATT:SUSAN G. ROSMARIN, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HESCO ENVIRONMENTAL SAFETY CO.INC., CONNECTICUT 0253135 CONNECTICUT

DOS Process Agent

Name Role Address
%SPANBOCK KASTER & CUIFFO DOS Process Agent ATT:SUSAN G. ROSMARIN, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
1985-07-24 1990-06-29 Address 1827 HENDRICKSON ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940315000021 1994-03-15 CERTIFICATE OF DISSOLUTION 1994-03-15
C158222-2 1990-06-29 CERTIFICATE OF AMENDMENT 1990-06-29
B469694-4 1987-03-13 CERTIFICATE OF MERGER 1987-03-13
B250706-4 1985-07-24 CERTIFICATE OF INCORPORATION 1985-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106532146 0215000 1989-10-12 32 GRAMERCY PARK, NEW YORK, NY, 10003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-10-17
Case Closed 1989-12-11

Related Activity

Type Referral
Activity Nr 900837246
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIB
Issuance Date 1989-12-01
Abatement Due Date 1989-12-04
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1989-11-30
Abatement Due Date 1989-12-03
Nr Instances 1
Nr Exposed 34
Related Event Code (REC) Referral
Gravity 04
100619386 0215000 1987-02-19 125 BROAD STREET, NEW YORK, NY, 10004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-10
Case Closed 1988-02-04

Related Activity

Type Complaint
Activity Nr 71505739
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 20
Citation ID 01002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-13
Abatement Due Date 1987-08-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 20
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1987-08-13
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-08-13
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 20
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260058 K04 I
Issuance Date 1987-08-13
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01007A
Citaton Type Other
Standard Cited 19260058 M02 IIB
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01007B
Citaton Type Other
Standard Cited 19260058 M02 IIC
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01008A
Citaton Type Other
Standard Cited 19260058 M03 III
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01008B
Citaton Type Other
Standard Cited 19260058 M03 IV
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01009A
Citaton Type Other
Standard Cited 19260058 M04 IC
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Citation ID 01009B
Citaton Type Other
Standard Cited 19260058 M04 III
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
100619311 0215000 1987-02-17 245 PARK AVENUE, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-08-10
Case Closed 1988-02-04

Related Activity

Type Complaint
Activity Nr 71505739
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 50
Citation ID 01002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-13
Abatement Due Date 1987-08-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 50
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1987-08-13
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 50
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-08-13
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 50
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 50
Citation ID 01005
Citaton Type Other
Standard Cited 19260058 F01 II
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 11
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260058 K04 I
Issuance Date 1987-08-13
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01007A
Citaton Type Other
Standard Cited 19260058 M02 IIB
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01007B
Citaton Type Other
Standard Cited 19260058 M02 IIC
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01008A
Citaton Type Other
Standard Cited 19260058 M03 III
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01008B
Citaton Type Other
Standard Cited 19260058 M03 IV
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01009A
Citaton Type Other
Standard Cited 19260058 M04 IC
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01009B
Citaton Type Other
Standard Cited 19260058 M04 III
Issuance Date 1987-08-13
Abatement Due Date 1987-09-07
Nr Instances 50
Nr Exposed 50
Related Event Code (REC) Complaint
2275360 0215000 1986-01-10 229 WEST 43 STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-02-14
Emphasis N: ASBESTOS
Case Closed 1986-02-27

Related Activity

Type Complaint
Activity Nr 70953286
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 B09
Issuance Date 1986-04-03
Abatement Due Date 1986-04-16
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1986-04-03
Abatement Due Date 1986-04-16
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State