Search icon

HALLCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALLCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1996 (29 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 2047689
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2182 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZINOVY FIRER Agent 200 WEST 109TH STREET, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
C/O THE HALL COMPANY, INC. DOS Process Agent 2182 BROADWAY, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
DP-1684774 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
960712000404 1996-07-12 CERTIFICATE OF INCORPORATION 1996-07-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-07
Type:
Planned
Address:
BLUE MOUNTAIN RD, Saugerties, NY, 12477
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-24
Type:
Planned
Address:
RIDGE RD WATER WELL & PUMPING, Minerva, NY, 12851
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-04
Type:
Planned
Address:
HETCHELTOWN ROAD SEWERAGE PLAN, Ballston Lake, NY, 12065
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-12-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HALLCO, INC.
Party Role:
Plaintiff
Party Name:
HOLDREN ETL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State