Search icon

HAGSTROM BUICK, INC.

Company Details

Name: HAGSTROM BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1956 (69 years ago)
Date of dissolution: 04 Aug 1987
Entity Number: 102002
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 645 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 0

Share Par Value 162200

Type CAP

DOS Process Agent

Name Role Address
HAGSTROM BUICK, INC. DOS Process Agent 645 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1960-09-09 1962-11-15 Shares Share type: CAP, Number of shares: 0, Par value: 166900
1956-02-27 1960-09-09 Shares Share type: CAP, Number of shares: 0, Par value: 170000

Filings

Filing Number Date Filed Type Effective Date
B534523-2 1987-08-18 ASSUMED NAME CORP INITIAL FILING 1987-08-18
B529313-3 1987-08-04 CERTIFICATE OF DISSOLUTION 1987-08-04
352082 1962-11-15 CERTIFICATE OF AMENDMENT 1962-11-15
231821 1960-09-09 CERTIFICATE OF AMENDMENT 1960-09-09
8111 1956-02-27 CERTIFICATE OF INCORPORATION 1956-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11492741 0214700 1975-03-14 305 WEST JERICHO TPKE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-14
Case Closed 1975-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E03 V
Issuance Date 1975-03-19
Abatement Due Date 1975-05-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-03-19
Abatement Due Date 1975-04-15
Nr Instances 1
11591385 0214700 1975-03-11 305 W JERICHO TPKE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-11
Case Closed 1975-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IV
Issuance Date 1975-03-12
Abatement Due Date 1975-03-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State