Search icon

MR. HANGER, INC.

Company Details

Name: MR. HANGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1957 (68 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 163285
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
% JULIUS R. OLTARSH DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-667466 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C179339-2 1991-07-22 ASSUMED NAME CORP INITIAL FILING 1991-07-22
894523-4 1971-03-16 CERTIFICATE OF AMENDMENT 1971-03-16
284939 1961-08-29 CERTIFICATE OF AMENDMENT 1961-08-29
50317 1957-01-30 CERTIFICATE OF INCORPORATION 1957-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12104329 0235500 1977-10-19 20 JONES STREET, New Rochelle, NY, 10802
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1984-03-10
12103842 0235500 1977-06-16 20 JONES STREET, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-16
Case Closed 1978-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-06-29
Abatement Due Date 1977-07-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-29
Abatement Due Date 1977-07-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-06-29
Abatement Due Date 1977-07-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-29
Abatement Due Date 1977-07-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-29
Abatement Due Date 1977-07-06
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-06-29
Abatement Due Date 1977-07-02
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-29
Abatement Due Date 1977-07-06
Nr Instances 1
12080115 0235500 1975-03-10 20 JONES STREET, New York -Richmond, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-10
Case Closed 1976-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-03-17
Abatement Due Date 1975-03-31
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1975-03-17
Abatement Due Date 1975-03-21
Nr Instances 1
11506144 0214700 1974-01-10 42-11 9 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-01-15
Abatement Due Date 1974-01-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-01-15
Abatement Due Date 1974-01-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-01-15
Abatement Due Date 1974-02-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-01-15
Abatement Due Date 1974-01-17
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-15
Abatement Due Date 1974-02-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-01-15
Abatement Due Date 1974-03-15
Nr Instances 1
11584315 0214700 1973-12-13 42 11 9 ST, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-12-13
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State