Search icon

DONALD E. HERNLY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DONALD E. HERNLY, INC., FLORIDA 835342 FLORIDA

DOS Process Agent

Name Role Address
DONALD E. HERNLY, INC. DOS Process Agent 80 E. CHESTER ST., LONG BEACH, NY, United States, 11561

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11689866 0235300 1976-01-26 69 STREET PIER BROOKLYN, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-27
Case Closed 1976-02-09

Violation Items

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
11672490 0235300 1975-11-26 PRESIDENT STREET, New York -Richmond, NY, 11231
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