Search icon

HAWKINS, INC.

Company Details

Name: HAWKINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2037139
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 401 FRANKLIN AVENUE SUITE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHUPBACH WILLIAMS & PAVONE LLP DOS Process Agent 401 FRANKLIN AVENUE SUITE 206, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1861096 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
960607000244 1996-06-07 CERTIFICATE OF INCORPORATION 1996-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109052944 0213100 1994-02-22 11 WOODSIDE AVE., GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-30
Case Closed 1994-07-20

Related Activity

Type Complaint
Activity Nr 74931072
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-05-12
Abatement Due Date 1994-07-05
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 F02 I
Issuance Date 1994-05-12
Abatement Due Date 1994-07-05
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 F02 II
Issuance Date 1994-05-12
Abatement Due Date 1994-07-05
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-12
Abatement Due Date 1994-05-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-12
Abatement Due Date 1994-06-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1994-05-12
Abatement Due Date 1994-06-01
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-12
Abatement Due Date 1994-06-15
Current Penalty 280.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-05-12
Abatement Due Date 1994-06-15
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-12
Abatement Due Date 1994-05-17
Nr Instances 2
Nr Exposed 40
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State