Search icon

HELMSLEY-SPEAR, INC.

Headquarter

Company Details

Name: HELMSLEY-SPEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176983
ZIP code: 10165
County: New York
Place of Formation: New York
Address: C/O PRESIDENT, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HELMSLEY-SPEAR, INC., Alabama 000-753-496 Alabama
Headquarter of HELMSLEY-SPEAR, INC., FLORIDA F98000000286 FLORIDA
Headquarter of HELMSLEY-SPEAR, INC., RHODE ISLAND 000022400 RHODE ISLAND
Headquarter of HELMSLEY-SPEAR, INC., CONNECTICUT 0573856 CONNECTICUT
Headquarter of HELMSLEY-SPEAR, INC., IDAHO 187586 IDAHO
Headquarter of HELMSLEY-SPEAR, INC., ILLINOIS CORP_51026705 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PRESIDENT, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
IRVING SCHNEIDER Chief Executive Officer 880 5TH AVE, NEW YORK, NY, United States, 10021

Licenses

Number Type End date
10301220159 ASSOCIATE BROKER 2025-06-01
10301216238 ASSOCIATE BROKER 2026-05-15
10301201228 ASSOCIATE BROKER 2026-05-06
30DU0852385 ASSOCIATE BROKER 2024-09-13
30EM0724200 ASSOCIATE BROKER 2025-10-27
30EM0456980 ASSOCIATE BROKER 2025-01-24
30GO0762097 ASSOCIATE BROKER 2026-05-18
10301216671 ASSOCIATE BROKER 2024-09-10
30RO0996098 ASSOCIATE BROKER 2026-07-21
30RO0806458 ASSOCIATE BROKER 2026-08-12

History

Start date End date Type Value
2024-01-26 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-01-26 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2006-04-13 2006-04-13 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2006-04-13 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2006-04-13 2006-04-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2006-04-13 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
1999-09-29 2006-04-13 Address IRVING SCHNEIDER, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0150, USA (Type of address: Service of Process)
1999-09-29 2003-12-09 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0150, USA (Type of address: Chief Executive Officer)
1999-09-29 2003-12-09 Address IRVING SCHNEIDER, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0150, USA (Type of address: Principal Executive Office)
1997-09-03 1999-09-29 Address C/O IRVING SCHNEIDER, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060413000762 2006-04-13 CERTIFICATE OF AMENDMENT 2006-04-13
051130002087 2005-11-30 BIENNIAL STATEMENT 2005-09-01
031209002557 2003-12-09 BIENNIAL STATEMENT 2003-09-01
010914002516 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990929002220 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970926000442 1997-09-26 CERTIFICATE OF AMENDMENT 1997-09-26
970903000498 1997-09-03 CERTIFICATE OF INCORPORATION 1997-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861214 0215000 1995-06-06 770 BROADWAY, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-06-16
Case Closed 1997-04-07

Related Activity

Type Complaint
Activity Nr 73079709
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1995-08-04
Abatement Due Date 1995-09-08
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1995-08-04
Abatement Due Date 1995-08-23
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1995-08-04
Abatement Due Date 1995-09-08
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1995-08-04
Abatement Due Date 1995-09-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-08-04
Abatement Due Date 1995-08-09
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1995-08-04
Abatement Due Date 1995-09-08
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1995-08-04
Abatement Due Date 1995-09-08
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1995-08-04
Abatement Due Date 1995-09-08
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1995-08-04
Abatement Due Date 1995-09-08
Nr Instances 1
Nr Exposed 11
Gravity 00
100624915 0215000 1990-10-25 498 7TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-10-25
Case Closed 1991-04-05

Related Activity

Type Inspection
Activity Nr 100866862

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19101200 F05 I
Issuance Date 1991-01-22
Abatement Due Date 1991-02-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19101200 F05 II
Issuance Date 1991-01-22
Abatement Due Date 1991-02-08
Nr Instances 1
Nr Exposed 3
Gravity 03
100601475 0215000 1990-10-23 770 BROADWAY, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-10-26
Case Closed 1991-05-20

Related Activity

Type Complaint
Activity Nr 73033912
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-02-11
Abatement Due Date 1991-04-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-02-11
Abatement Due Date 1991-04-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-02-11
Abatement Due Date 1991-04-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-11
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 11
Gravity 01
11870599 0215600 1983-03-21 47 44 31 ST, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-04-04
Case Closed 1983-05-18

Related Activity

Type Complaint
Activity Nr 320404114
11826922 0215000 1981-06-08 350 FIFTH AVE, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-06-25
Case Closed 1981-07-10

Related Activity

Type Complaint
Activity Nr 320387491
11732435 0215000 1980-08-22 41 EAST 42ND STREET, New York -Richmond, NY, 10017
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1984-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State