Search icon

HECHINGER COMPANY

Company Details

Name: HECHINGER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1987 (38 years ago)
Date of dissolution: 05 Nov 1987
Entity Number: 1157760
ZIP code: 20785
County: Monroe
Place of Formation: Delaware
Address: 350 PENNSY DRIVE, LANDOVER, MD, United States, 20785

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 PENNSY DRIVE, LANDOVER, MD, United States, 20785

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1987-03-30 1987-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-03-30 1987-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B563358-4 1987-11-05 SURRENDER OF AUTHORITY 1987-11-05
B476653-4 1987-03-30 APPLICATION OF AUTHORITY 1987-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108802117 0215800 1994-05-24 3179 ERIE BOULEVARD EAST, DE WITT, NY, 13214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-26
Case Closed 1995-04-25

Related Activity

Type Complaint
Activity Nr 72068323
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-06-24
Abatement Due Date 1994-07-27
Contest Date 1994-07-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-06-24
Abatement Due Date 1994-07-27
Current Penalty 750.0
Initial Penalty 1125.0
Contest Date 1994-07-15
Final Order 1995-02-22
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Current Penalty 750.0
Initial Penalty 1875.0
Contest Date 1994-07-15
Final Order 1995-02-22
Nr Instances 8
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-06-24
Abatement Due Date 1994-07-27
Contest Date 1994-07-15
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Contest Date 1994-07-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1994-06-24
Abatement Due Date 1994-06-29
Contest Date 1994-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-06-24
Abatement Due Date 1994-07-27
Contest Date 1994-07-15
Nr Instances 1
Nr Exposed 20
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600201 Civil Rights Employment 1996-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-02-02
Termination Date 1997-10-15
Date Issue Joined 1997-05-30
Pretrial Conference Date 1996-06-05
Section 1983

Parties

Name MANOUCHEHRIPOUR
Role Plaintiff
Name HECHINGER COMPANY
Role Defendant
9300918 Other Contract Actions 1993-07-09 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1353
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-07-09
Termination Date 1994-05-11
Date Issue Joined 1993-11-03
Section 1441

Parties

Name SHIPPER'S CORP.,
Role Plaintiff
Name HECHINGER COMPANY
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State