Search icon

HANCOCK RUBBER SPECIALTIES, INC.

Company Details

Name: HANCOCK RUBBER SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1973 (52 years ago)
Date of dissolution: 29 Jun 1994
Entity Number: 252993
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 710 MARCELLUS ST, P.O. BOX 12 SALINA STA, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HANCOCK RUBBER SPECIALTIES, INC. DOS Process Agent 710 MARCELLUS ST, P.O. BOX 12 SALINA STA, SYRACUSE, NY, United States, 13204

Filings

Filing Number Date Filed Type Effective Date
20070713017 2007-07-13 ASSUMED NAME CORP INITIAL FILING 2007-07-13
DP-1500357 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
A46973-10 1973-02-01 CERTIFICATE OF INCORPORATION 1973-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11976834 0215800 1977-02-11 710 MARCELLUS STREET, Syracuse, NY, 13201
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-11
Case Closed 1984-03-10
12024394 0215800 1975-12-08 710 MARCELLUS STREET, Syracuse, NY, 13201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1975-12-12
Abatement Due Date 1975-12-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-12
Abatement Due Date 1975-12-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-12-12
Abatement Due Date 1975-12-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-12-12
Abatement Due Date 1975-12-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-12-12
Abatement Due Date 1975-12-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D07 IB
Issuance Date 1975-12-12
Abatement Due Date 1975-12-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State