Name: | A. W. HOPEMAN, & SONS CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1908 (117 years ago) |
Date of dissolution: | 10 Jan 1984 |
Entity Number: | 28541 |
ZIP code: | 10455 |
County: | Monroe |
Place of Formation: | New York |
Address: | 763 BECK ST, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR) HERMAN POPPER | DOS Process Agent | 763 BECK ST, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
1908-01-21 | 1921-03-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060523052 | 2006-05-23 | ASSUMED NAME CORP INITIAL FILING | 2006-05-23 |
B057319-4 | 1984-01-10 | CERTIFICATE OF DISSOLUTION | 1984-01-10 |
6580-134 | 1946-01-21 | CERTIFICATE OF AMENDMENT | 1946-01-21 |
1831-112 | 1921-03-18 | CERTIFICATE OF AMENDMENT | 1921-03-18 |
558-66 | 1908-01-21 | CERTIFICATE OF INCORPORATION | 1908-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11943420 | 0235400 | 1981-04-16 | STRONG MEMORIAL HOSPITAL, Rochester, NY, 14642 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
11937687 | 0235400 | 1981-03-03 | STRONG MUSEUM MANHATTAN SQ, Rochester, NY, 14607 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320419781 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1981-03-12 |
Abatement Due Date | 1981-03-23 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 B |
Issuance Date | 1981-03-12 |
Abatement Due Date | 1981-03-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-12-08 |
Case Closed | 1981-01-08 |
Related Activity
Type | Complaint |
Activity Nr | 320419104 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1980-12-12 |
Abatement Due Date | 1980-12-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1980-12-12 |
Abatement Due Date | 1980-12-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-07-09 |
Case Closed | 1985-01-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B02 |
Issuance Date | 1980-07-15 |
Abatement Due Date | 1980-07-09 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State