Search icon

HI-MIKE INC.

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
B522807-2 1987-07-20 CERTIFICATE OF AMENDMENT 1987-07-20
126742 1958-10-15 CERTIFICATE OF AMENDMENT 1958-10-15
9042-134 1955-06-17 CERTIFICATE OF INCORPORATION 1955-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108908450 0215600 1993-02-19 3136 WEBSTER AVENUE, BRONX, NY, 10467
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-02-19
Emphasis N: TRENCH
Case Closed 1993-11-30

Related Activity

Type Referral
Activity Nr 902674019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-04-06
Abatement Due Date 1993-06-04
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-04-06
Abatement Due Date 1993-06-04
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-04-06
Abatement Due Date 1993-06-04
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1993-04-06
Abatement Due Date 1993-04-09
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-06
Abatement Due Date 1993-04-09
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-04-06
Abatement Due Date 1993-06-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-04-06
Abatement Due Date 1993-06-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-04-06
Abatement Due Date 1993-06-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
100616044 0215600 1986-04-02 74-12 88TH STREET, GLENDALE, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-07
Emphasis N: TRENCH
Case Closed 1990-10-04

Related Activity

Type Referral
Activity Nr 900847476
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1986-06-12
Final Order 1988-05-27
Nr Instances 5
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1986-06-12
Final Order 1988-05-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1986-06-12
Final Order 1988-05-27
Nr Instances 3
Nr Exposed 5
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1986-05-27
Abatement Due Date 1986-05-30
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 1986-06-12
Final Order 1988-05-27
Nr Instances 5
Nr Exposed 5
11648144 0235300 1975-07-16 230 FORTY THIRD STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-16
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 G
Issuance Date 1975-07-31
Abatement Due Date 1975-08-05
Current Penalty 45.0
Initial Penalty 55.0
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1975-07-31
Abatement Due Date 1975-08-05
Initial Penalty 35.0
Contest Date 1975-08-15
Final Order 1976-03-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State