Search icon

RICHARD HEUMANN INC.

Company Details

Name: RICHARD HEUMANN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1989 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1319233
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1804 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1804 PLAZA AVE., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HEUMANN Chief Executive Officer 1804 PLAZA AVE., NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1804 PLAZA AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1989-01-23 1995-04-03 Address 1804 PLAZA AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1667920 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970401002010 1997-04-01 BIENNIAL STATEMENT 1997-01-01
950403002083 1995-04-03 BIENNIAL STATEMENT 1994-01-01
B732191-4 1989-01-23 CERTIFICATE OF INCORPORATION 1989-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883659 0214700 1992-02-11 1804 PLAZA AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-11
Case Closed 1992-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-02-27
Abatement Due Date 1992-03-01
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-02-27
Abatement Due Date 1992-03-01
Nr Instances 5
Nr Exposed 19
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-02-27
Abatement Due Date 1992-06-01
Nr Instances 5
Nr Exposed 19
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-02-27
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-02-27
Abatement Due Date 1992-06-01
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-02-27
Abatement Due Date 1992-06-01
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-02-27
Abatement Due Date 1992-06-01
Nr Instances 1
Nr Exposed 19
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State