Search icon

HEMPSTEAD PLATING CO., INC.

Company Details

Name: HEMPSTEAD PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1964 (61 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 175982
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 546 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEMPSTEAD PLATING CO., INC. DOS Process Agent 546 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
LOUIS R POLLINI Chief Executive Officer 546 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
DP-1275395 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921109002233 1992-11-09 BIENNIAL STATEMENT 1992-04-01
C180991-2 1991-09-17 ASSUMED NAME CORP INITIAL FILING 1991-09-17
433793 1964-04-29 CERTIFICATE OF INCORPORATION 1964-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1003417 0214700 1985-01-24 546 PENINSULA BLVD, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-24
Case Closed 1985-01-24
11510542 0214700 1981-11-24 546 PENINSULA BLVD, Hempstead, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-24
Case Closed 1982-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1981-12-08
Abatement Due Date 1982-02-11
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1981-12-08
Abatement Due Date 1982-02-11
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-12-08
Abatement Due Date 1982-02-11
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State