Search icon

HISTOGENETICS, INC.

Company Details

Name: HISTOGENETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1999 (26 years ago)
Date of dissolution: 03 Jan 2007
Entity Number: 2346467
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 300 EXECUTIVE BLVD., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOO YOUNG YANG Chief Executive Officer 300 EXECUTIVE BLVD., OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
NEZIH CEREB DOS Process Agent 300 EXECUTIVE BLVD., OSSINING, NY, United States, 10562

History

Start date End date Type Value
2002-11-07 2003-03-07 Address 300 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2002-11-07 2003-03-07 Address 300 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1999-03-23 2001-03-05 Name HISTOGENETICS LABORATORY, INC.
1999-02-17 1999-03-23 Name HISTO GENETICS LABORATORY, INC.
1999-02-17 2003-03-07 Address MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070103000598 2007-01-03 CERTIFICATE OF MERGER 2007-01-03
050323002422 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030307002455 2003-03-07 BIENNIAL STATEMENT 2003-02-01
021107002399 2002-11-07 BIENNIAL STATEMENT 2001-02-01
010305000004 2001-03-05 CERTIFICATE OF AMENDMENT 2001-03-05
990323000036 1999-03-23 CERTIFICATE OF AMENDMENT 1999-03-23
990217000187 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305768426 0216000 2003-01-14 300 EXECUTIVE BLVD., OSSINING, NY, 10562
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-01-23
Case Closed 2003-06-30

Related Activity

Type Complaint
Activity Nr 203596663
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2003-02-21
Abatement Due Date 2003-03-14
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2003-02-21
Abatement Due Date 2003-03-31
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F01 IIA
Issuance Date 2003-02-21
Abatement Due Date 2003-03-31
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 VIIK
Issuance Date 2003-02-21
Abatement Due Date 2003-03-31
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 2003-02-21
Abatement Due Date 2003-03-31
Nr Instances 1
Nr Exposed 2
Gravity 01
304380165 0216000 2002-03-06 19 BRADHURST AVE., HAWTHORNE, NY, 10532
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2002-03-19
Case Closed 2002-05-09

Related Activity

Type Complaint
Activity Nr 203594056
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-04-02
Abatement Due Date 2002-04-05
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2002-04-02
Abatement Due Date 2002-04-05
Current Penalty 612.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2002-04-02
Abatement Due Date 2002-05-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002A
Citaton Type Other
Standard Cited 19101030 C02 IC
Issuance Date 2002-04-02
Abatement Due Date 2002-04-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101030 G02 VII
Issuance Date 2002-04-02
Abatement Due Date 2002-04-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State