Name: | H & H WOOD PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1973 (52 years ago) |
Date of dissolution: | 23 Jan 2012 |
Entity Number: | 259468 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 5600 CAMP ROAD, HAMBURG, NY, United States, 14075 |
Principal Address: | 302 RUSKIN ROAD, BUFFALO, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%H & H WOOD PRODUCTS, INC. | DOS Process Agent | 5600 CAMP ROAD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
HERMAN K HEUSSLER, JR. | Chief Executive Officer | 302 RUSKIN ROAD, BUFFALO, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-20 | 1988-05-05 | Address | 1299 UNION ROAD, WSENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120123001048 | 2012-01-23 | CERTIFICATE OF DISSOLUTION | 2012-01-23 |
20100914046 | 2010-09-14 | ASSUMED NAME CORP INITIAL FILING | 2010-09-14 |
000045006161 | 1993-09-07 | BIENNIAL STATEMENT | 1993-04-01 |
930203002245 | 1993-02-03 | BIENNIAL STATEMENT | 1992-04-01 |
B636618-3 | 1988-05-05 | CERTIFICATE OF AMENDMENT | 1988-05-05 |
A66195-3 | 1973-04-20 | CERTIFICATE OF INCORPORATION | 1973-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304568322 | 0213600 | 2001-09-14 | 5600 CAMP ROAD, HAMBURG, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202831558 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2001-09-18 |
Abatement Due Date | 2001-09-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-01-10 |
Case Closed | 1990-02-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1990-01-16 |
Abatement Due Date | 1990-02-16 |
Nr Instances | 1 |
Nr Exposed | 19 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1990-01-16 |
Abatement Due Date | 1990-02-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State