Search icon

NORTHLAND HIDE PROCESSING, INC.

Company Details

Name: NORTHLAND HIDE PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1994 (31 years ago)
Date of dissolution: 30 Jul 1996
Entity Number: 1813041
ZIP code: 19403
County: Clinton
Place of Formation: New York
Address: 2500 MONROE BLVD., NORRISTOWN, PA, United States, 19403
Principal Address: 849 BROADWAY, NEWARK, NJ, United States, 07104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SETON COMPANY DOS Process Agent 2500 MONROE BLVD., NORRISTOWN, PA, United States, 19403

Chief Executive Officer

Name Role Address
PHILIP D KALTENBACHER Chief Executive Officer 849 BROADWAY, NEWARK, NJ, United States, 07104

Filings

Filing Number Date Filed Type Effective Date
960730000543 1996-07-30 CERTIFICATE OF MERGER 1996-07-30
960425002444 1996-04-25 BIENNIAL STATEMENT 1996-04-01
940418000253 1994-04-18 CERTIFICATE OF INCORPORATION 1994-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550207 0213100 1999-06-02 STATION HILL ROAD, ELLENBURG DEPOT, NY, 12935
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-06-02
Case Closed 1999-07-26

Related Activity

Type Complaint
Activity Nr 200741981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1999-06-24
Abatement Due Date 1999-07-02
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-06-24
Abatement Due Date 1999-06-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1999-06-24
Abatement Due Date 1999-06-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1999-06-24
Abatement Due Date 1999-06-29
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State