Search icon

HUSSLEIN PLATING CORP.

Company Details

Name: HUSSLEIN PLATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1959 (66 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 122990
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545
Principal Address: C/O GENOA & NOTO, P.C., 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUDWIG HUSSLEIN JR. Chief Executive Officer 1917 BRITTANY DRIVE, APARTMENTD, INDIATLANTIC, FL, United States, 32903

DOS Process Agent

Name Role Address
GENOA & NOTO, P.C. DOS Process Agent 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1995-06-26 1998-12-29 Address 495 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-06-26 1998-12-29 Address 495 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1995-06-26 1998-12-29 Address 495 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1959-10-05 1995-06-26 Address 3500 FREDERICK AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1488666 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
991112002027 1999-11-12 BIENNIAL STATEMENT 1999-10-01
981229002839 1998-12-29 BIENNIAL STATEMENT 1997-10-01
950626002590 1995-06-26 BIENNIAL STATEMENT 1993-10-01
C087395-4 1989-12-18 ASSUMED NAME CORP INITIAL FILING 1989-12-18
180808 1959-10-05 CERTIFICATE OF INCORPORATION 1959-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1020403 0214700 1985-01-23 495 PENINSULA BLVD, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-23
Case Closed 1985-01-23
992735 0214700 1984-11-19 48 SEWELL STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-12-06
Case Closed 1985-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1984-12-10
Abatement Due Date 1984-12-13
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 5
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1985-01-03
Abatement Due Date 1985-01-06
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1984-12-10
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1984-12-10
Abatement Due Date 1984-12-13
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1984-12-10
Abatement Due Date 1984-12-13
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1984-12-10
Abatement Due Date 1984-12-13
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-12-10
Abatement Due Date 1984-12-13
Nr Instances 1
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A01 II
Issuance Date 1984-12-10
Abatement Due Date 1984-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1985-01-29
Abatement Due Date 1985-02-08
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 10
Nr Exposed 10
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1985-01-29
Abatement Due Date 1986-01-29
Nr Instances 10
Nr Exposed 3
Citation ID 03001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1985-01-29
Abatement Due Date 1985-02-01
Nr Instances 10
Nr Exposed 3
11541349 0214700 1982-01-18 48 SEWELL ST, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1982-01-26
Abatement Due Date 1982-01-20
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-26
Abatement Due Date 1982-02-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1982-01-26
Abatement Due Date 1982-02-15
Nr Instances 5
11570959 0214700 1977-03-22 48 SEWELL STREET, Hempstead, NY, 11550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-03-22
Case Closed 1978-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-03-25
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-25
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-25
Abatement Due Date 1977-04-20
Nr Instances 1
11493806 0214700 1977-03-16 48 SEWELL STREET, Hempstead, NY, 11550
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-03-16
Case Closed 1977-04-18

Related Activity

Type Complaint
Activity Nr 320338999

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1977-03-18
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-03-18
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-03-18
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-03-18
Abatement Due Date 1977-04-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State