Search icon

HILD SAILS, INC.

Headquarter

Company Details

Name: HILD SAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1962 (63 years ago)
Date of dissolution: 24 Oct 2006
Entity Number: 149356
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: #225 FORDHAM STREET, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HILD SAILS, INC., CONNECTICUT 0550555 CONNECTICUT

Chief Executive Officer

Name Role Address
HERBERT HILD Chief Executive Officer 225 FORDHAM STREET, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent #225 FORDHAM STREET, BRONX, NY, United States, 10464

History

Start date End date Type Value
1993-04-08 1998-09-10 Address #225 FORDHAM STREET, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
1962-07-19 1993-04-08 Address 210 CARROLL ST., CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061024000546 2006-10-24 CERTIFICATE OF DISSOLUTION 2006-10-24
040803002114 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020724002647 2002-07-24 BIENNIAL STATEMENT 2002-07-01
000710002667 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980910002063 1998-09-10 BIENNIAL STATEMENT 1998-07-01
960813002793 1996-08-13 BIENNIAL STATEMENT 1996-07-01
930922003458 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930408002836 1993-04-08 BIENNIAL STATEMENT 1992-07-01
C169849-2 1990-09-26 ASSUMED NAME CORP INITIAL FILING 1990-09-26
335640 1962-07-19 CERTIFICATE OF INCORPORATION 1962-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11605029 0235200 1973-01-31 225 FORDHAM STREET, New York -Richmond, NY, 10464
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-31
Case Closed 1984-03-10
11604931 0235200 1972-12-27 225 FORDHAM STREET CITY ISLAND, New York -Richmond, NY, 10464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-01-17
Abatement Due Date 1973-01-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-01-17
Abatement Due Date 1973-01-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1973-01-17
Abatement Due Date 1973-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State