Search icon

HONIG INDUSTRIAL DIAMOND WHEEL, INC.

Company Details

Name: HONIG INDUSTRIAL DIAMOND WHEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1956 (69 years ago)
Entity Number: 109413
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 50 21ST ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONIG INDUSTRIAL DIAMOND WHEEL, INC. DOS Process Agent 50 21ST ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1983-06-06 1987-10-21 Address 50 PENN ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1968-03-07 1969-07-17 Name ISIDOR HONIG, INC.
1956-06-21 1968-03-07 Name GENERAL INDUSTRIAL DIAMOND WHEEL CORP.
1956-06-21 1983-06-06 Address 11 WEST 42ND. ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C177893-2 1991-06-04 ASSUMED NAME CORP INITIAL FILING 1991-06-04
B557541-2 1987-10-21 CERTIFICATE OF AMENDMENT 1987-10-21
A987014-3 1983-06-06 CERTIFICATE OF AMENDMENT 1983-06-06
770860-3 1969-07-17 CERTIFICATE OF AMENDMENT 1969-07-17
670169-2 1968-03-07 CERTIFICATE OF AMENDMENT 1968-03-07
23218 1956-06-21 CERTIFICATE OF INCORPORATION 1956-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11715240 0215000 1977-08-25 611 BROADWAY, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1984-03-10
11756251 0215000 1977-08-04 611 BROADWAY, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-04
Case Closed 1977-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-08-05
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-08-05
Abatement Due Date 1977-08-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-08-05
Abatement Due Date 1977-08-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-05
Abatement Due Date 1977-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-05
Abatement Due Date 1977-08-08
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State