Search icon

HILLS DEPARTMENT STORE COMPANY

Company Details

Name: HILLS DEPARTMENT STORE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1993 (32 years ago)
Date of dissolution: 27 Mar 2000
Entity Number: 1756195
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 15 DAN RD, CANTON, MA, United States, 02021
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHAIM Y EDELSTEIN Chief Executive Officer 15 DAN RD, CANTON, MA, United States, 02021

History

Start date End date Type Value
1997-09-25 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-10-20 1997-09-25 Address 9 W 57TH ST, STE 4630, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-10-20 1997-09-25 Address 15 DAN RD, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)
1993-09-13 1999-10-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-09-13 1997-09-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000327000142 2000-03-27 CERTIFICATE OF TERMINATION 2000-03-27
991025000692 1999-10-25 CERTIFICATE OF CHANGE 1999-10-25
970925002224 1997-09-25 BIENNIAL STATEMENT 1997-09-01
951020002203 1995-10-20 BIENNIAL STATEMENT 1995-09-01
930913000193 1993-09-13 APPLICATION OF AUTHORITY 1993-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107698664 0215800 1998-07-28 3162 LAKE ROAD, HORSEHEADS, NY, 14845
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-07-28
Case Closed 1998-09-21

Related Activity

Type Complaint
Activity Nr 200872059
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-08-24
Abatement Due Date 1998-08-27
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1998-08-25
Abatement Due Date 1998-09-02
Nr Instances 1
Nr Exposed 3
Gravity 01
301002853 0213600 1998-07-09 2232 DELAWARE AVENUE, BUFFALO, NY, 14216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-07-10
Case Closed 1998-08-28

Related Activity

Type Complaint
Activity Nr 201322880
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-07-16
Abatement Due Date 1998-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1998-07-16
Abatement Due Date 1998-07-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1998-07-16
Abatement Due Date 1998-07-21
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-07-16
Abatement Due Date 1998-08-02
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1998-07-16
Abatement Due Date 1998-07-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1998-07-16
Abatement Due Date 1998-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01
10832848 0213600 1981-04-27 4271 LAKE AVE, Blasdell, NY, 14219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-04-27
Case Closed 1981-04-27

Related Activity

Type Complaint
Activity Nr 320214489

Date of last update: 15 Mar 2025

Sources: New York Secretary of State