Search icon

F. H. VON DAMM, INC.

Company Details

Name: F. H. VON DAMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1961 (64 years ago)
Entity Number: 140687
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 46-17 28 AVE., ASTORIA, NY, United States, 11113
Address: 898 GRAND ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY VON DAMM Chief Executive Officer 46-17 28TH AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 898 GRAND ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1997-10-08 2005-11-18 Address 900 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1961-09-01 1997-10-08 Address 898 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051118002008 2005-11-18 BIENNIAL STATEMENT 2005-09-01
C296654-1 2000-12-12 ASSUMED NAME CORP AMENDMENT 2000-12-12
C296313-2 2000-12-04 ASSUMED NAME CORP INITIAL FILING 2000-12-04
971008002573 1997-10-08 BIENNIAL STATEMENT 1997-09-01
285407 1961-09-01 CERTIFICATE OF INCORPORATION 1961-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11650751 0235300 1978-11-07 900 GRAND STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-11-07
Case Closed 1984-03-10
11665387 0235300 1978-11-07 900 GRAND STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-11-07
Case Closed 1984-03-10
11698198 0235300 1978-03-22 900 GRAND ST, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1978-11-09

Related Activity

Type Complaint
Activity Nr 320362817

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1978-03-29
Abatement Due Date 1978-04-07
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1978-04-15
Nr Instances 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-03-29
Abatement Due Date 1978-04-07
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-29
Abatement Due Date 1978-04-07
Contest Date 1978-04-15
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1978-03-29
Abatement Due Date 1978-03-30
Contest Date 1978-04-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-29
Abatement Due Date 1978-04-07
Contest Date 1978-04-15
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-03-29
Abatement Due Date 1978-04-07
Contest Date 1978-04-15
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1978-03-29
Nr Instances 2
11667425 0235300 1977-11-28 900 GRAND STREET, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-12-05
Case Closed 1978-11-15

Related Activity

Type Complaint
Activity Nr 320362551

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1978-03-10
Abatement Due Date 1978-04-11
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1978-03-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1978-03-10
Abatement Due Date 1978-04-11
Contest Date 1978-03-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-03-10
Abatement Due Date 1978-03-13
Contest Date 1978-03-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State