Search icon

HANNA ORIGINALS, INC.

Company Details

Name: HANNA ORIGINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1963 (62 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 160360
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 141 B'WAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BANNIGAN & ZIRIN, ESQS. DOS Process Agent 141 B'WAY, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
20071206032 2007-12-06 ASSUMED NAME CORP INITIAL FILING 2007-12-06
DP-612370 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
928491-3 1971-08-20 CERTIFICATE OF AMENDMENT 1971-08-20
399934 1963-10-07 CERTIFICATE OF INCORPORATION 1963-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11775467 0215000 1975-02-26 136 WEST 21 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-26
Case Closed 1975-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100109 F02
Issuance Date 1975-03-06
Abatement Due Date 1975-03-12
Current Penalty 22.0
Initial Penalty 22.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-03-06
Abatement Due Date 1975-03-11
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-03-06
Abatement Due Date 1975-03-11
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1975-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-03-06
Abatement Due Date 1975-03-12
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1975-03-15
Nr Instances 5
11775285 0215000 1974-11-07 136 WEST 21 STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-11-07
Case Closed 1976-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State