Search icon

HEMPSTEAD RESOURCES RECOVERY CORPORATION

Company Details

Name: HEMPSTEAD RESOURCES RECOVERY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1972 (53 years ago)
Date of dissolution: 28 Dec 1989
Entity Number: 242264
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WACHTELL MANHEIM GROUF DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1976-05-11 1979-04-02 Shares Share type: PAR VALUE, Number of shares: 270000, Par value: 100
1972-07-10 1976-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C248226-2 1997-06-03 ASSUMED NAME CORP INITIAL FILING 1997-06-03
C090993-4 1989-12-28 CERTIFICATE OF MERGER 1989-12-28
A564616-7 1979-04-02 CERTIFICATE OF AMENDMENT 1979-04-02
A314047-7 1976-05-11 CERTIFICATE OF AMENDMENT 1976-05-11
A10314-3 1972-08-22 CERTIFICATE OF AMENDMENT 1972-08-22
A1496-5 1972-07-10 CERTIFICATE OF INCORPORATION 1972-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11468717 0214700 1979-06-15 600 AVE C AT STEWART AVE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-15
Case Closed 1984-03-10
11517224 0214700 1979-01-02 STEWART AVE AND AVENUE C, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1984-03-10
11517091 0214700 1978-10-30 STEWART AVENUE AND AVENUE C, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-30
Case Closed 1979-01-03

Related Activity

Type Inspection
Activity Nr 11517224

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100252 A02 IIB
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100252 E02 III
Issuance Date 1978-11-01
Abatement Due Date 1978-11-04
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-11-01
Abatement Due Date 1978-12-04
Nr Instances 1
11517067 0214700 1978-10-04 STEWART AVENUE AND AVENUE C, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-04
Case Closed 1984-03-10
11516952 0214700 1978-09-06 STEWART AVENUE AND AVENUE C, Westbury, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-07
Case Closed 1979-01-03

Related Activity

Type Complaint
Activity Nr 320342652

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1978-09-13
Abatement Due Date 1978-12-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1978-09-13
Abatement Due Date 1978-09-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-09-13
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-09-13
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-09-13
Abatement Due Date 1978-10-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-09-13
Abatement Due Date 1978-09-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-09-13
Abatement Due Date 1978-09-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 VC1
Issuance Date 1978-09-13
Abatement Due Date 1978-09-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-09-13
Abatement Due Date 1978-09-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State