Search icon

HADCO EAST CHEMICAL CORP.

Company Details

Name: HADCO EAST CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1969 (56 years ago)
Date of dissolution: 26 Mar 1992
Entity Number: 277789
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 300 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HADCO EAST CHEMICAL CORP. DOS Process Agent 300 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
20141202083 2014-12-02 ASSUMED NAME CORP DISCONTINUANCE 2014-12-02
20071116065 2007-11-16 ASSUMED NAME CORP INITIAL FILING 2007-11-16
920326000320 1992-03-26 CERTIFICATE OF DISSOLUTION 1992-03-26
761510-4 1969-06-05 CERTIFICATE OF INCORPORATION 1969-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2281707 0214700 1986-06-18 315 RALPH AVENUE, COPIAGUE, NY, 11726
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-18
Case Closed 1986-06-20

Related Activity

Type Inspection
Activity Nr 2281350
2281350 0214700 1986-05-23 315 RALPH AVENUE, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-23
Case Closed 1986-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-29
Abatement Due Date 1986-06-10
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1986-05-29
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1986-05-29
Abatement Due Date 1986-06-02
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-05-29
Abatement Due Date 1986-06-02
Nr Instances 1
Nr Exposed 1
11487428 0214700 1983-03-18 315 RALPH AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-31
Case Closed 1983-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-04-06
Abatement Due Date 1983-04-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1983-04-06
Abatement Due Date 1983-05-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-04-06
Abatement Due Date 1983-04-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-04-06
Abatement Due Date 1983-04-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State