Search icon

HYDRONIC FABRICATIONS, INC.

Company Details

Name: HYDRONIC FABRICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1959 (66 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 121986
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 459 BROWN COURT, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYDRONIC FABRICATIONS, INC. DOS Process Agent 459 BROWN COURT, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1959-08-19 1981-07-08 Address 250 GEORGIA AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-966994 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B414458-2 1986-10-20 ASSUMED NAME CORP INITIAL FILING 1986-10-20
A779881-4 1981-07-08 CERTIFICATE OF AMENDMENT 1981-07-08
A36662-4 1972-12-22 CERTIFICATE OF MERGER 1972-12-22
174397 1959-08-19 CERTIFICATE OF INCORPORATION 1959-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101542199 0214700 1989-06-14 3375 ROYAL AVE, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-14
Case Closed 1989-06-21
102675337 0214700 1988-09-20 3375 ROYAL AVE, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-20
Case Closed 1988-09-21
11450376 0214700 1977-01-11 459 BROWN COURT, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-11
Case Closed 1977-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-13
Abatement Due Date 1977-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-01-13
Abatement Due Date 1977-01-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-01-13
Abatement Due Date 1977-02-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-13
Abatement Due Date 1977-02-09
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-13
Abatement Due Date 1977-02-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-01-13
Abatement Due Date 1977-02-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-01-13
Abatement Due Date 1977-02-09
Nr Instances 12
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-01-13
Abatement Due Date 1977-01-16
Nr Instances 10
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-13
Abatement Due Date 1977-02-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State