Name: | HAMPTON ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1589282 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 DETMER ROAD, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 DETMER ROAD, SETAUKET, NY, United States, 11733 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1181040 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
911114000050 | 1991-11-14 | CERTIFICATE OF INCORPORATION | 1991-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101487502 | 0214700 | 1991-12-13 | 100 SPEONK RIVERHEAD RD., BLDGS. 102 & 103, SPEONK, NY, 11972 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360364913 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100103 B01 II |
Issuance Date | 1992-04-27 |
Abatement Due Date | 1992-04-30 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-05-20 |
Final Order | 1992-11-27 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B05 I |
Issuance Date | 1992-04-27 |
Abatement Due Date | 1992-04-30 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-05-20 |
Final Order | 1992-11-27 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100253 E03 IIC3 |
Issuance Date | 1992-04-27 |
Abatement Due Date | 1992-04-30 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-05-20 |
Final Order | 1992-11-27 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State