Search icon

HOLLY HOLLOW NURSERIES, INC.

Company Details

Name: HOLLY HOLLOW NURSERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1989 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1410415
ZIP code: 10018
County: Suffolk
Place of Formation: New York
Address: 1375 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERN & DEVINE DOS Process Agent 1375 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-966449 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C091156-3 1989-12-28 CERTIFICATE OF INCORPORATION 1989-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106921810 0214700 1993-09-10 ROUTE 25, PECONIC, NY, 11958
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-09-10
Case Closed 1993-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1993-11-05
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 K01
Issuance Date 1993-11-05
Abatement Due Date 1993-11-24
Nr Instances 1
Nr Exposed 5
Gravity 01
101539856 0214700 1990-09-24 ROUTE 25, PECONIC, NY, 11958
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-09-24
Emphasis N: FIELDSAN
Case Closed 1991-01-14

Related Activity

Type Referral
Activity Nr 901520205
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02
Issuance Date 1990-11-07
Abatement Due Date 1990-11-10
Current Penalty 260.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-11-07
Abatement Due Date 1990-11-10
Nr Instances 3
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100142 J
Issuance Date 1990-11-07
Abatement Due Date 1990-11-27
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100142 K01
Issuance Date 1990-11-07
Abatement Due Date 1990-11-27
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-11-07
Abatement Due Date 1990-11-27
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-11-07
Abatement Due Date 1990-12-12
Nr Instances 1
Nr Exposed 13
Gravity 03
100693191 0214700 1987-09-11 ROUTE 25, PECONIC, NY, 11958
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-11
Case Closed 1987-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-17
Abatement Due Date 1987-09-20
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-09-17
Abatement Due Date 1987-10-02
Nr Instances 5
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1987-09-17
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 I01
Issuance Date 1987-09-17
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State