Search icon

HENDRICKSON BROS. INC.

Company Details

Name: HENDRICKSON BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1922 (102 years ago)
Date of dissolution: 12 Nov 1999
Entity Number: 17920
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: PO BOX 9010, FARMINGDALE, NY, United States, 11735
Principal Address: 71 CAROLYN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 0

Share Par Value 2100000

Type CAP

Chief Executive Officer

Name Role Address
MILTON A. HENDRICKSON Chief Executive Officer 63 N. CENTRAL AVE., VALLEY STREAM, NY, United States, 11582

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9010, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-01-11 1996-12-23 Address 63 N. CENTRAL AVE., PO BOX 2006, VALLEY STREAM, NY, 11582, 2006, USA (Type of address: Principal Executive Office)
1993-01-11 1996-12-23 Address PO BOX 2006, VALLEY STREAM, NY, 11582, 2006, USA (Type of address: Service of Process)
1951-12-03 1955-12-08 Shares Share type: CAP, Number of shares: 0, Par value: 1100000
1938-01-07 1951-12-03 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1935-02-06 1993-01-11 Address 63 N. CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C324354-2 2002-11-27 ASSUMED NAME CORP INITIAL FILING 2002-11-27
991112000202 1999-11-12 CERTIFICATE OF DISSOLUTION 1999-11-12
961223002454 1996-12-23 BIENNIAL STATEMENT 1996-12-01
931207002820 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930111003294 1993-01-11 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-27
Type:
Referral
Address:
SUNRISE HIGHWAY AT VETS HWAY, HOLBROOK, NY, 11553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-26
Type:
Accident
Address:
SOUTHERN STATE PARKWAY, EAST BOUND, WEST ISLIP, NY, 11795
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-03-08
Type:
Referral
Address:
GLEAM ST., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-22
Type:
Planned
Address:
BAY PARK RECREATIONAL FACILITY, EAST ROCKAWAY, NY, 11518
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-01-14
Type:
Planned
Address:
RT. 2 & NICOLLS RD., BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State