-
Home Page
›
-
Counties
›
-
Albany
›
-
12304
›
-
HERITAGE LINENS, LTD
Company Details
Name: |
HERITAGE LINENS, LTD |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
30 Jul 1990 (35 years ago)
|
Entity Number: |
1464245 |
ZIP code: |
12304
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
1 ROBINSON ST, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GAEL COAKLEY
|
Chief Executive Officer
|
1 ROBINSON ST, SCHENECTADY, NY, United States, 12304
|
DOS Process Agent
Name |
Role |
Address |
CHT INDUSTRIES
|
DOS Process Agent
|
1 ROBINSON ST, SCHENECTADY, NY, United States, 12304
|
History
Start date |
End date |
Type |
Value |
1990-07-30
|
1996-07-29
|
Address
|
12 GLENNON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
960729002743
|
1996-07-29
|
BIENNIAL STATEMENT
|
1996-07-01
|
900730000053
|
1990-07-30
|
CERTIFICATE OF INCORPORATION
|
1990-07-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108905399
|
0213100
|
1992-06-02
|
122 S MAIN ST, GLOVERSVILLE, NY, 12078
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1992-06-02
|
Case Closed |
1995-01-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100037 K02 |
Issuance Date |
1992-06-12 |
Abatement Due Date |
1992-06-17 |
Current Penalty |
500.0 |
Initial Penalty |
1050.0 |
Contest Date |
1992-07-09 |
Final Order |
1993-04-05 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100303 F |
Issuance Date |
1992-06-12 |
Abatement Due Date |
1992-06-17 |
Current Penalty |
200.0 |
Initial Penalty |
450.0 |
Contest Date |
1992-07-09 |
Final Order |
1993-04-05 |
Nr Instances |
1 |
Nr Exposed |
10 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100303 G02 I |
Issuance Date |
1992-06-12 |
Abatement Due Date |
1992-07-15 |
Current Penalty |
200.0 |
Initial Penalty |
450.0 |
Contest Date |
1992-07-09 |
Final Order |
1993-04-05 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100141 D02 II |
Issuance Date |
1992-06-12 |
Abatement Due Date |
1992-07-15 |
Current Penalty |
100.0 |
Initial Penalty |
300.0 |
Contest Date |
1992-07-09 |
Final Order |
1993-04-05 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
03 |
|
|
Date of last update: 26 Feb 2025
Sources:
New York Secretary of State