Search icon

BEN HESS, INC.

Company Details

Name: BEN HESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1111338
ZIP code: 10019
County: New York
Place of Formation: Ohio
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1211245 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B400496-4 1986-09-12 APPLICATION OF AUTHORITY 1986-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667062 0213600 1987-12-30 4545 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-15
Case Closed 1988-04-04

Related Activity

Type Complaint
Activity Nr 71860225
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1988-01-19
Abatement Due Date 1988-01-22
Current Penalty 485.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 12
100805407 0213600 1987-12-30 4545 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-01-15
Case Closed 1988-04-05

Related Activity

Type Complaint
Activity Nr 71860225
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-01-19
Abatement Due Date 1988-01-22
Current Penalty 485.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 12
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-01-19
Abatement Due Date 1988-01-22
Nr Instances 1
Nr Exposed 12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State