Search icon

H. SAND & CO., INC.

Headquarter

Company Details

Name: H. SAND & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1989 (36 years ago)
Date of dissolution: 01 Jan 2007
Entity Number: 1340959
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
STUART E. GRAHAM Chief Executive Officer 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
840827
State:
FLORIDA
Type:
Headquarter of
Company Number:
0078743
State:
CONNECTICUT

History

Start date End date Type Value
1992-10-30 1997-04-22 Address 16-16 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1992-10-30 1997-04-22 Address 46-36 54TH ROAD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1992-09-29 1997-04-22 Address 46-36 54TH ROAD, NEW YORK, NY, 11378, USA (Type of address: Service of Process)
1989-04-04 1992-09-29 Address 55-14 48TH STREET, NEW YORK, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061229000895 2006-12-29 CERTIFICATE OF MERGER 2007-01-01
050512002315 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030408002788 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010418002883 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990413002453 1999-04-13 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-27
Type:
Prog Related
Address:
79-01 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-08
Type:
Prog Related
Address:
145TH ST. & HUDSON AVE., NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-14
Type:
Unprog Rel
Address:
P S 63 224 ARDEN AVE, New York -Richmond, NY, 10312
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-24
Type:
Planned
Address:
180 MAIDEN LANE, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-01
Type:
Planned
Address:
180 MAIDEN LANE, New York -Richmond, NY, 10038
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-07-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
H. SAND & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
H. SAND & CO., INC.
Party Role:
Plaintiff
Party Name:
LOCAL UNION NO. 1,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
H. SAND & CO., INC.
Party Role:
Plaintiff
Party Name:
AIRTEMP CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State