Search icon

THE HENRY SASH & DOOR CO. INC.

Company Details

Name: THE HENRY SASH & DOOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1959 (65 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 123713
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
%BEALS & ROSSANO DOS Process Agent 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1959-11-05 1969-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20080619061 2008-06-19 ASSUMED NAME CORP INITIAL FILING 2008-06-19
DP-799233 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A34085-3 1972-12-12 CERTIFICATE OF AMENDMENT 1972-12-12
777239-3 1969-08-19 CERTIFICATE OF AMENDMENT 1969-08-19
186741 1959-11-17 CERTIFICATE OF AMENDMENT 1959-11-17
185162 1959-11-05 CERTIFICATE OF INCORPORATION 1959-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11482395 0214700 1982-05-25 NASSAU TERMINAL RD, New Hyde Park, NY, 11041
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-26
Case Closed 1982-06-01
11577020 0214700 1981-01-09 1 HIDDEN RIDGE DRIVE, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-13
Case Closed 1981-01-16
11548518 0214700 1977-11-15 NASSAU TERMINAL RD, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1977-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-11-17
Abatement Due Date 1977-12-14
Nr Instances 3
11591898 0214700 1975-08-22 NASSAU TERMINAL RD, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1984-03-10
11508330 0214700 1975-05-30 NASSAU TERMINAL RD, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-30
Case Closed 1975-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-06-03
Abatement Due Date 1975-06-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-06-03
Abatement Due Date 1975-07-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-06-03
Abatement Due Date 1975-07-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-06-03
Abatement Due Date 1975-07-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-06-03
Abatement Due Date 1975-07-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-03
Abatement Due Date 1975-08-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-06-03
Abatement Due Date 1975-07-08
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-06-03
Abatement Due Date 1975-07-08
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-06-03
Abatement Due Date 1975-06-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-03
Abatement Due Date 1975-06-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State