Search icon

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