Search icon

S & H INDUSTRIES INC.

Company Details

Name: S & H INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1963 (62 years ago)
Entity Number: 156087
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 119 GLEN COVE RIVE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & H INDUSTRIES INC. DOS Process Agent 119 GLEN COVE RIVE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1963-04-10 1975-11-14 Address 49 MAIN ST., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C106959-2 1990-02-12 ASSUMED NAME CORP INITIAL FILING 1990-02-12
A273423-3 1975-11-14 CERTIFICATE OF AMENDMENT 1975-11-14
700632-3 1968-08-21 CERTIFICATE OF AMENDMENT 1968-08-21
375135 1963-04-10 CERTIFICATE OF INCORPORATION 1963-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
699868 0214700 1984-10-23 119 GLEN COVE DRIVE, GLEN HEAD, NY, 11545
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-10-24
11479011 0214700 1982-07-14 119 GLEN COVE DR, Glen Cove, NY, 11545
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-14
Case Closed 1982-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-07-16
Abatement Due Date 1982-07-19
Nr Instances 1
11450095 0214700 1976-10-06 119 GLEN COVE DRIVE, Glen Head, NY, 11545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-07
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-07
Abatement Due Date 1976-10-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-07
Abatement Due Date 1976-10-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-07
Abatement Due Date 1976-10-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-10-07
Abatement Due Date 1976-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-10-07
Abatement Due Date 1976-10-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-10-07
Abatement Due Date 1976-11-03
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-10-07
Abatement Due Date 1976-11-03
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-07
Abatement Due Date 1976-11-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-07
Abatement Due Date 1976-11-03
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State