Search icon

CHARLES HYMAN, INC.

Company Details

Name: CHARLES HYMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1969 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 285026
ZIP code: 10512
County: New York
Place of Formation: New York
Address: P.O. BOX 772, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES HYMAN, INC. DOS Process Agent P.O. BOX 772, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1987-06-04 1988-08-10 Address 30-10 STARR AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1969-11-19 1987-06-04 Address 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060508011 2006-05-08 ASSUMED NAME LLC INITIAL FILING 2006-05-08
DP-613790 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B672639-2 1988-08-10 CERTIFICATE OF AMENDMENT 1988-08-10
B504773-2 1987-06-04 CERTIFICATE OF AMENDMENT 1987-06-04
795859-4 1969-11-19 CERTIFICATE OF INCORPORATION 1969-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11806759 0215000 1981-02-18 4 6 & 8 10 EAST 57TH ST, New York -Richmond, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-02-20
Case Closed 1981-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1981-04-09
Abatement Due Date 1981-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-04-09
Abatement Due Date 1981-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-04-09
Abatement Due Date 1981-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1981-04-09
Abatement Due Date 1981-04-13
Nr Instances 1
11826567 0215000 1980-09-10 11 WEST 42 STREET ENGINE ROOM, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-09-17
Case Closed 1984-03-10
11718855 0215000 1979-05-07 11 W 42 ST, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1984-03-10
11718723 0215000 1979-04-11 11 W 42 ST, New York -Richmond, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1979-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-04-16
Abatement Due Date 1979-04-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11755147 0215000 1977-01-13 80TH STREET & 5TH AVENUE, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1984-03-10
11792322 0215000 1976-12-08 ROCKEFELLER WING MUSEUM OF ART, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1977-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01 I
Issuance Date 1977-01-06
Abatement Due Date 1976-12-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
11792298 0215000 1976-12-02 MUSEUM OF ART 84ST 5TH AVE AME, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-10
Case Closed 1984-03-10
11796620 0215000 1976-08-10 84TH ST & 5TH AVE MUSEUM OF AR, New York -Richmond, NY, 10028
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-10
Case Closed 1984-03-10
11712148 0215000 1976-05-26 84 ST & FIFTH AVE MUSEUM OF AR, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-05-26
Case Closed 1984-03-10
11712171 0215000 1976-05-26 82 ST & FIFTH AVE MUSEUM OF AR, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-05-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-05-14
Abatement Due Date 1976-05-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-04-15
Nr Instances 75
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State