Search icon

HUDSON FABRICATING CO., INC.

Company Details

Name: HUDSON FABRICATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1973 (52 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 268469
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SPENCER V. HINCKLEY DOS Process Agent 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
C279130-1 1999-09-24 ASSUMED NAME LLC INITIAL FILING 1999-09-24
DP-79264 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A93173-5 1973-08-17 CERTIFICATE OF INCORPORATION 1973-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12104527 0235500 1978-01-06 57 SOUTH MAIN ST, Pearl River, NY, 10965
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-06
Case Closed 1984-03-10
12119194 0235500 1977-12-09 57 SO MAIN ST, Pearl River, NY, 10965
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-09
Case Closed 1978-04-24

Related Activity

Type Complaint
Activity Nr 320449671

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-01-09
Abatement Due Date 1978-02-13
Current Penalty 50.0
Initial Penalty 90.0
Contest Date 1978-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-12-16
Abatement Due Date 1977-12-19
Contest Date 1978-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-12-16
Abatement Due Date 1977-12-22
Contest Date 1978-01-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-12-16
Abatement Due Date 1977-12-22
Contest Date 1978-01-15
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1978-01-09
Abatement Due Date 1978-02-13
Contest Date 1978-01-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-12-16
Abatement Due Date 1977-12-22
Contest Date 1978-01-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-16
Abatement Due Date 1977-12-22
Contest Date 1978-01-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-12-16
Abatement Due Date 1977-12-22
Contest Date 1978-01-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-16
Abatement Due Date 1977-12-22
Contest Date 1978-01-15
Nr Instances 1
12079737 0235500 1974-12-23 57 SOUTH MAIN STREET, Pearl River, NY, 10965
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1975-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1974-12-31
Abatement Due Date 1975-01-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State