Search icon

HEMPSTEAD DELIVERY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
%SIMON UNCYK & JACOBS DOS Process Agent 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11779253 0215000 1975-08-04 407 W 35 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-04
Case Closed 1975-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-08
Abatement Due Date 1975-08-28
Nr Instances 1
11779261 0215000 1975-08-04 445 W 19 STREET, New York -Richmond, NY, 10001
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