Name: | DONALD E. HERNLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1963 (62 years ago) |
Date of dissolution: | 02 Nov 1983 |
Entity Number: | 159718 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 E. CHESTER ST., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DONALD E. HERNLY, INC., FLORIDA | 835342 | FLORIDA |
Name | Role | Address |
---|---|---|
DONALD E. HERNLY, INC. | DOS Process Agent | 80 E. CHESTER ST., LONG BEACH, NY, United States, 11561 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C192157-2 | 1992-09-11 | ASSUMED NAME CORP INITIAL FILING | 1992-09-11 |
B036063-4 | 1983-11-02 | CERTIFICATE OF MERGER | 1983-11-02 |
A104392-4 | 1973-09-26 | CERTIFICATE OF MERGER | 1973-09-26 |
396506 | 1963-09-06 | CERTIFICATE OF INCORPORATION | 1963-09-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11689866 | 0235300 | 1976-01-26 | 69 STREET PIER BROOKLYN, New York -Richmond, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260106 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260106 C |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1975-12-02 |
Emphasis | N: TREX |
Case Closed | 1976-05-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260250 B03 |
Issuance Date | 1975-12-11 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1975-12-11 |
Abatement Due Date | 1975-12-17 |
Nr Instances | 6 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260550 A15 I |
Issuance Date | 1975-12-11 |
Abatement Due Date | 1975-12-17 |
Current Penalty | 350.0 |
Initial Penalty | 650.0 |
Contest Date | 1975-12-15 |
Final Order | 1976-04-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State