Name: | HEMPSTEAD DELIVERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1959 (66 years ago) |
Date of dissolution: | 21 Apr 1989 |
Entity Number: | 116039 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%SIMON UNCYK & JACOBS | DOS Process Agent | 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1959-01-07 | 1977-08-22 | Address | 149 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C001741-3 | 1989-04-21 | CERTIFICATE OF MERGER | 1989-04-21 |
B358782-2 | 1986-05-14 | ASSUMED NAME CORP INITIAL FILING | 1986-05-14 |
A423757-2 | 1977-08-22 | CERTIFICATE OF AMENDMENT | 1977-08-22 |
139779 | 1959-01-07 | CERTIFICATE OF INCORPORATION | 1959-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11779253 | 0215000 | 1975-08-04 | 407 W 35 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-28 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-08-04 |
Case Closed | 1975-09-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1975-08-06 |
Abatement Due Date | 1975-08-28 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State