Search icon

HUDCO, INC.

Company Details

Name: HUDCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1578109
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 273 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

Filings

Filing Number Date Filed Type Effective Date
DP-1182109 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910926000322 1991-09-26 CERTIFICATE OF INCORPORATION 1991-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100690437 0213100 1987-06-16 PUTNAM AVE., BREWSTER, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-25
Case Closed 1988-08-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 8
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Nr Instances 1
Nr Exposed 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State