Search icon

HUDSON CHROMIUM CO., INC.

Company Details

Name: HUDSON CHROMIUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1965 (60 years ago)
Date of dissolution: 15 Dec 1994
Entity Number: 182817
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 W. 46TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX H. GALFUNT DOS Process Agent 165 W. 46TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
941215000240 1994-12-15 CERTIFICATE OF DISSOLUTION 1994-12-15
C187657-2 1992-04-20 ASSUMED NAME CORP INITIAL FILING 1992-04-20
472831 1965-01-04 CERTIFICATE OF INCORPORATION 1965-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-13
Type:
Planned
Address:
20 20 STEINWAY ST, New York -Richmond, NY, 11105
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-02-01
Type:
Planned
Address:
20-20 STEINWAY ST, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-06-02
Type:
Complaint
Address:
103-105 MOTT STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-14
Type:
Planned
Address:
103-105 MOTT STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-03-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LO BA-28A WELFARE AND PENSI
Party Role:
Plaintiff
Party Name:
HUDSON CHROMIUM CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State