Search icon

HI-MIKE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI-MIKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1955 (70 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 103900
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3070 WEBSTER AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3070 WEBSTER AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
HYMAN PRETER Chief Executive Officer 3070 WEBSTER AVENUE, BRONX, NY, United States, 10467

History

Start date End date Type Value
1987-07-20 1993-03-11 Address 3070 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1955-06-17 1987-07-20 Address 2145 MORRIS AVE., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1521168 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990623002301 1999-06-23 BIENNIAL STATEMENT 1999-06-01
C238156-2 1996-08-16 ASSUMED NAME CORP INITIAL FILING 1996-08-16
950710002167 1995-07-10 BIENNIAL STATEMENT 1993-06-01
930311003082 1993-03-11 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-19
Type:
Referral
Address:
3136 WEBSTER AVENUE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-02
Type:
Planned
Address:
74-12 88TH STREET, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-16
Type:
Planned
Address:
230 FORTY THIRD STREET, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State