Search icon

HOLLOWS WAREHOUSING CORP.

Company Details

Name: HOLLOWS WAREHOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1972 (52 years ago)
Date of dissolution: 28 Feb 1992
Entity Number: 249414
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINE J. PERROTTA DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
20180801012 2018-08-01 ASSUMED NAME LLC INITIAL FILING 2018-08-01
920228000166 1992-02-28 CERTIFICATE OF DISSOLUTION 1992-02-28
A36207-4 1972-12-21 CERTIFICATE OF INCORPORATION 1972-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542713 0214700 1986-06-05 175 UNDERHILL BLVD., SYOSSET, NY, 11791
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-05
Case Closed 1986-06-05

Related Activity

Type Inspection
Activity Nr 17541731
17541731 0214700 1986-05-16 175 UNDERHILL BLVD., SYOSSET, NY, 11791
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-05-16
Case Closed 1986-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-22
Abatement Due Date 1986-05-29
Nr Instances 5
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-05-22
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-05-22
Abatement Due Date 1986-05-29
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1986-05-22
Abatement Due Date 1986-05-29
Nr Instances 2
Nr Exposed 7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State