Search icon

SID HARVEY SUPPLY INC.

Headquarter

Company Details

Name: SID HARVEY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1957 (68 years ago)
Date of dissolution: 25 Jul 1989
Entity Number: 164135
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 100 E. MINEOLA AVE., VALEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SID HARVEY SUPPLY INC., ILLINOIS CORP_51149459 ILLINOIS

DOS Process Agent

Name Role Address
SID HARVEY SUPPLY INC. DOS Process Agent 100 E. MINEOLA AVE., VALEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-07-22 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-27 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C173759-2 1991-02-04 ASSUMED NAME CORP INITIAL FILING 1991-02-04
C036773-4 1989-07-25 CERTIFICATE OF DISSOLUTION 1989-07-25
A388233-4 1977-03-28 CERTIFICATE OF MERGER 1977-03-31
55950 1957-03-15 CERTIFICATE OF INCORPORATION 1957-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11446564 0214700 1980-04-10 605 LOCUST AVE 600 CHESTNUT ST, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-10
Case Closed 1984-03-10
11446408 0214700 1980-02-19 605 LOCUST AVE 1600 CHESTNUT S, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-19
Case Closed 1980-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-03-04
Abatement Due Date 1980-04-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 12
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1980-03-04
Abatement Due Date 1980-03-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-03-04
Abatement Due Date 1980-04-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1980-03-04
Abatement Due Date 1980-04-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State