Search icon

HOCHMAN ASSOCIATES, INC.

Company Details

Name: HOCHMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1117363
ZIP code: 07630
County: Rockland
Place of Formation: New Jersey
Address: 70 KINDERKAMACK RD, EMERSON, NJ, United States, 07630

Chief Executive Officer

Name Role Address
FREDERICK A HOCHMAN Chief Executive Officer 70 KINDERKAMACK RD, NORWOOD, NJ, United States, 07630

DOS Process Agent

Name Role Address
NU-HA INC DOS Process Agent 70 KINDERKAMACK RD, EMERSON, NJ, United States, 07630

Form 5500 Series

Employer Identification Number (EIN):
223810406
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-08 1996-12-11 Address ONE MADISON AVENUE, NORWOOD, NJ, 07648, 2313, USA (Type of address: Chief Executive Officer)
1993-11-08 1996-12-11 Address 70 KINDERKAMACK ROAD, EMERSON, NJ, 07630, USA (Type of address: Principal Executive Office)
1986-10-06 1996-12-11 Address 70 KINDERKAMACK ROAD, EMERSON, NJ, 07630, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517263 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
961211002012 1996-12-11 BIENNIAL STATEMENT 1996-10-01
931108002999 1993-11-08 BIENNIAL STATEMENT 1993-10-01
B409557-4 1986-10-06 APPLICATION OF AUTHORITY 1986-10-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-21
Type:
Planned
Address:
37 RAMLAND RD. SOUTH, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State