Search icon

HANOW, INC.

Company Details

Name: HANOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1958 (67 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 110225
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1001 WILDER BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CONTAQUE BAG INC. DOS Process Agent 1001 WILDER BLDG., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
DP-658221 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B280599-3 1985-10-23 ASSUMED NAME CORP INITIAL FILING 1985-10-23
120629 1958-08-25 CERTIFICATE OF AMENDMENT 1958-08-25
102632 1958-04-03 CERTIFICATE OF INCORPORATION 1958-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11965738 0235400 1980-05-27 2600 BAIRD ROAD, Penfield, NY, 14526
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-27
Case Closed 1984-03-10
11959145 0235400 1980-04-16 2600 BAIRD ROAD, Penfield, NY, 14526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-17
Case Closed 1980-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1980-04-23
Abatement Due Date 1980-05-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1980-04-23
Abatement Due Date 1980-05-23
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1980-05-15
Final Order 1980-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1980-04-23
Abatement Due Date 1980-05-23
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-05-15
Final Order 1980-05-15
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-04-23
Abatement Due Date 1980-05-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1980-04-23
Abatement Due Date 1980-04-16
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-05-15
Final Order 1980-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-04-23
Abatement Due Date 1980-05-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-04-23
Abatement Due Date 1980-05-23
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-04-23
Abatement Due Date 1980-05-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-04-23
Abatement Due Date 1980-04-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State