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
Name | Role | Address |
---|---|---|
HONIG INDUSTRIAL DIAMOND WHEEL, INC. | DOS Process Agent | 50 21ST ST, BROOKLYN, NY, United States, 11232 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11715240 | 0215000 | 1977-08-25 | 611 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11756251 | 0215000 | 1977-08-04 | 611 BROADWAY, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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