Search icon

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