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 Nr Report ID Date Opened Site Address
163998 0215600 1984-03-13 20 20 STEINWAY ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-02
Case Closed 1984-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1984-04-19
Abatement Due Date 1984-05-21
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1984-04-19
Abatement Due Date 1984-05-02
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-04-19
Abatement Due Date 1984-05-02
Nr Instances 5
Nr Exposed 2
162552 0215600 1984-02-01 20-20 STEINWAY ST, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-02-01
11816550 0215000 1978-06-02 103-105 MOTT STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-02
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320374416
11820040 0215000 1976-04-14 103-105 MOTT STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-14
Case Closed 1976-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-16
Abatement Due Date 1976-04-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100142 G02
Issuance Date 1976-04-16
Abatement Due Date 1976-04-23
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-16
Abatement Due Date 1976-05-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State