Search icon

HILLS SUPERMARKETS, INC.

Company Details

Name: HILLS SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1968 (57 years ago)
Entity Number: 220443
ZIP code: 10019
County: Nassau
Place of Formation: Delaware
Address: 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role Address
STEIN ROSEN & OHRENSTEIN Agent 1370 AVE OF AMERICAS, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
STEIN ROSEN & OHRENSTEIN DOS Process Agent 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1969-10-24 1978-08-03 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-03-01 1978-08-03 Address SYSTEM, INC., 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
1968-03-01 1969-10-24 Address 300 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131120024 2013-11-20 ASSUMED NAME CORP INITIAL FILING 2013-11-20
A506065-3 1978-08-03 CERTIFICATE OF AMENDMENT 1978-08-03
811356-5 1970-01-29 CERTIFICATE OF MERGER 1970-01-31
790437-2 1969-10-24 CERTIFICATE OF AMENDMENT 1969-10-24
706620-4 1968-09-20 CERTIFICATE OF AMENDMENT 1968-09-20
669147-4 1968-03-01 APPLICATION OF AUTHORITY 1968-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11568441 0214700 1976-06-09 830 ATLANTIC AVE, Baldwin, NY, 11510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1977-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-11
Abatement Due Date 1976-07-14
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-07-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-06-11
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-11
Abatement Due Date 1976-07-14
Nr Instances 1
11568383 0214700 1976-06-03 227 WEST MERRICK ROAD, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-03
Case Closed 1977-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-07
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-07
Abatement Due Date 1976-07-07
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 1
11554912 0214700 1976-05-19 381 NESCONSET HWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1976-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-25
Abatement Due Date 1976-06-23
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1
11440864 0214700 1976-04-20 OCEAN AVE SUNRISE HIGHWAY, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1976-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-26
Abatement Due Date 1976-05-26
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-26
Abatement Due Date 1976-05-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-26
Abatement Due Date 1976-05-26
Nr Instances 1
11554177 0214700 1975-12-23 50 EMJAY BLVD, Brentwood, NY, 11717
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1983-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 H04
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-30
Abatement Due Date 1976-02-18
Nr Instances 1
11529203 0214700 1975-04-22 106 BROADWAY, Greenlawn, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-22
Emphasis N: TIP
Case Closed 1976-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-23
Abatement Due Date 1975-05-30
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-04-23
Abatement Due Date 1975-05-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-04-23
Abatement Due Date 1975-05-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-04-23
Abatement Due Date 1975-05-30
Initial Penalty 50.0
Contest Date 1975-05-15
Final Order 1976-07-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-04-23
Abatement Due Date 1975-04-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-04-23
Abatement Due Date 1975-05-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State