Search icon

HELLAS REMODELING INC.

Company Details

Name: HELLAS REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1999 (25 years ago)
Date of dissolution: 26 Dec 2007
Entity Number: 2448388
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2237 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2237 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
071226000428 2007-12-26 CERTIFICATE OF DISSOLUTION 2007-12-26
991210000078 1999-12-10 CERTIFICATE OF INCORPORATION 1999-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303527519 0215600 2000-08-16 164TH ST., WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-16
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2000-08-22
Abatement Due Date 2000-08-25
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2000-09-20
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2000-08-22
Abatement Due Date 2000-08-25
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2000-09-20
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-08-22
Abatement Due Date 2000-08-25
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 2000-09-20
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2000-08-22
Abatement Due Date 2000-08-25
Contest Date 2000-09-20
Final Order 2000-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State