Search icon

HOLLYWOOD BANNERS, INC.

Company Details

Name: HOLLYWOOD BANNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857365
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 539 OAK STREET, COPIAGUE, NY, United States, 11726
Principal Address: 539 OAK ST, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL F MAHONEY Chief Executive Officer 539 OAK ST, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 OAK STREET, COPIAGUE, NY, United States, 11726

Filings

Filing Number Date Filed Type Effective Date
121015006280 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101020002779 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081114002492 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061018002132 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041130002560 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021003002134 2002-10-03 BIENNIAL STATEMENT 2002-10-01
001019002427 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981021002364 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961010002418 1996-10-10 BIENNIAL STATEMENT 1996-10-01
941005000006 1994-10-05 CERTIFICATE OF INCORPORATION 1994-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135396 0214700 2008-10-16 539 OAK STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-11-03
Emphasis L: HHHT50
Case Closed 2008-12-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2008-11-13
Abatement Due Date 2009-01-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-11-13
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2008-11-13
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-11-13
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-11-13
Abatement Due Date 2009-01-02
Nr Instances 1
Nr Exposed 3
Gravity 01
17718958 0214700 1986-05-14 539 OAK STREET, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-05-16
Abatement Due Date 1986-05-19
Nr Instances 3
Nr Exposed 2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State