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
Name | Role | Address |
---|---|---|
CARMINE J. PERROTTA | DOS Process Agent | 80 BROAD ST., NEW YORK, NY, United States, 10004 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17542713 | 0214700 | 1986-06-05 | 175 UNDERHILL BLVD., SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 17541731 |
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