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
Name | Role | Address |
---|---|---|
HAGSTROM BUICK, INC. | DOS Process Agent | 645 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11492741 | 0214700 | 1975-03-14 | 305 WEST JERICHO TPKE, Huntington, NY, 11743 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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