Search icon

HOLIND REALTORS, INC.

Company Details

Name: HOLIND REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855035
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: POST OFFICE BOX 499, BRONX, NY, United States, 10457
Principal Address: 1876 ARTHUR AVE SUITE 2A, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID OLIN DOS Process Agent POST OFFICE BOX 499, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
DAVID OLIN Chief Executive Officer POST OFFICE BOX 499, BRONX, NY, United States, 10457

History

Start date End date Type Value
1996-10-15 2012-09-21 Address 1876 ARTHUR AVE APT 2A, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1994-09-27 2012-09-21 Address 1876 ARTHUR AVENUE, APT. 2A, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120921006073 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101013002086 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080917002037 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060919002383 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041007002477 2004-10-07 BIENNIAL STATEMENT 2004-09-01
021001002496 2002-10-01 BIENNIAL STATEMENT 2002-09-01
000912002866 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980930002121 1998-09-30 BIENNIAL STATEMENT 1998-09-01
961015002217 1996-10-15 BIENNIAL STATEMENT 1996-09-01
940927000203 1994-09-27 CERTIFICATE OF INCORPORATION 1994-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773095 0216000 2003-09-15 1876 ARTHUR AVE., BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-02-27
Case Closed 2006-01-28

Related Activity

Type Referral
Activity Nr 202026886
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 2004-03-04
Abatement Due Date 2004-03-24
Contest Date 2004-03-29
Final Order 2004-08-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2004-03-04
Abatement Due Date 2004-03-24
Contest Date 2004-03-29
Final Order 2004-08-13
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State