Search icon

HINES & KIRST, INC.

Company Details

Name: HINES & KIRST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1959 (66 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 118719
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 129 CHARLOTTE AVE., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HINES & KIRST, INC. DOS Process Agent 129 CHARLOTTE AVE., HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
B467510-2 1987-03-10 ASSUMED NAME CORP INITIAL FILING 1987-03-10
DP-56034 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
155066 1959-04-08 CERTIFICATE OF INCORPORATION 1959-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10792091 0213600 1975-04-10 MILLARD FILLMORE HOSPITAL LINW, Buffalo, NY, 14209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-10
Emphasis N: TREX
Case Closed 1975-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153
Issuance Date 1975-04-21
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-04-21
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1975-04-21
Abatement Due Date 1975-04-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-04-21
Abatement Due Date 1975-04-22
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-04-21
Abatement Due Date 1975-04-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State