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

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

Links between entities

Type:
Headquarter of
Company Number:
0253135
State:
CONNECTICUT

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 Summary

Date:
1989-10-12
Type:
Referral
Address:
32 GRAMERCY PARK, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-02-19
Type:
Complaint
Address:
125 BROAD STREET, NEW YORK, NY, 10004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-02-17
Type:
Complaint
Address:
245 PARK AVENUE, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-01-10
Type:
Complaint
Address:
229 WEST 43 STREET, NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State