Search icon

J. HIRSCHSON METAL WORKS, INC.

Company Details

Name: J. HIRSCHSON METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1960 (65 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 127781
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 1935 E. 4TH ST., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT HIRSCHON DOS Process Agent 1935 E. 4TH ST., BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
DP-966322 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B526405-2 1987-07-28 ASSUMED NAME CORP INITIAL FILING 1987-07-28
210342 1960-04-11 CERTIFICATE OF AMENDMENT 1960-04-11
209156 1960-04-04 CERTIFICATE OF INCORPORATION 1960-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11835287 0215600 1977-07-12 55-15 37 AVENUE, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1984-03-10
11585536 0214700 1974-06-25 55-15 37 AVE, New York -Richmond, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Case Closed 1984-03-10
11585221 0214700 1974-05-16 55-15 37 AVE, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-05-22
Abatement Due Date 1974-05-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1974-05-22
Abatement Due Date 1974-06-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State