Search icon

J. HOLLAND & SONS, INC.

Company Details

Name: J. HOLLAND & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1926 (99 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 22560
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 475 KEAP STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 KEAP STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ARTHUR C HOLLAND, PRES Chief Executive Officer 475 KEAP ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1995-02-08 2002-06-20 Address 475 KEAP STREET, BROOKLYN, NY, 11211, 3432, USA (Type of address: Chief Executive Officer)
1940-02-05 1943-12-02 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1926-07-06 1940-02-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1926-07-06 1995-02-08 Address 489 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088595 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
040818002562 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020620002807 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000630002358 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980701002647 1998-07-01 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-26
Type:
Planned
Address:
475 481 KEAP ST, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-14
Type:
Planned
Address:
475 481 KEAP STREET, New York -Richmond, NY, 11211
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State