-
Home Page
›
-
Counties
›
-
Kings
›
-
11237
›
-
SSB HOIST INC.
Company Details
Name: |
SSB HOIST INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Sep 2001 (24 years ago)
|
Date of dissolution: |
06 Feb 2018 |
Entity Number: |
2680730 |
ZIP code: |
11237
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
99 ST. NICHOLAS AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
THOMAS AURINGER
|
Chief Executive Officer
|
99 ST. NICHOLAS AVE, BROOKLYN, NY, United States, 11237
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
99 ST. NICHOLAS AVE, BROOKLYN, NY, United States, 11237
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180206000438
|
2018-02-06
|
CERTIFICATE OF DISSOLUTION
|
2018-02-06
|
030919002612
|
2003-09-19
|
BIENNIAL STATEMENT
|
2003-09-01
|
010917000228
|
2001-09-17
|
CERTIFICATE OF INCORPORATION
|
2001-09-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311831523
|
0215000
|
2008-02-21
|
459 WEST 18TH STREET, NEW YORK, NY, 10011
|
|
Inspection Type |
Accident
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2008-02-21
|
Emphasis |
S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
|
Case Closed |
2010-01-26
|
Related Activity
Type |
Referral |
Activity Nr |
202649125 |
Safety |
Yes |
|
Type |
Accident |
Activity Nr |
102449733 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
2008-08-12 |
Abatement Due Date |
2008-08-20 |
Current Penalty |
2500.0 |
Initial Penalty |
3000.0 |
Contest Date |
2008-08-15 |
Final Order |
2009-06-10 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Accident |
Gravity |
10 |
Hazard |
CRUSHING |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260020 B02 |
Issuance Date |
2008-08-12 |
Abatement Due Date |
2008-08-20 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Contest Date |
2008-08-15 |
Final Order |
2009-06-10 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260501 B04 |
Issuance Date |
2008-08-12 |
Abatement Due Date |
2008-08-20 |
Current Penalty |
2500.0 |
Initial Penalty |
3000.0 |
Contest Date |
2008-08-15 |
Final Order |
2009-06-10 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
2008-08-12 |
Abatement Due Date |
2008-08-20 |
Current Penalty |
3000.0 |
Initial Penalty |
3000.0 |
Contest Date |
2008-08-15 |
Final Order |
2009-06-10 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260552 C04 |
Issuance Date |
2008-08-12 |
Abatement Due Date |
2008-08-20 |
Current Penalty |
2500.0 |
Initial Penalty |
3000.0 |
Contest Date |
2008-08-15 |
Final Order |
2009-06-10 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State