Search icon

A. W. HOPEMAN, & SONS CO.

Company Details

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

DOS Process Agent

Name Role Address
(1ST DIR) HERMAN POPPER DOS Process Agent 763 BECK ST, BRONX, NY, United States, 10455

History

Start date End date Type Value
1908-01-21 1921-03-18 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-04-16
Type:
Planned
Address:
STRONG MEMORIAL HOSPITAL, Rochester, NY, 14642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-03
Type:
Complaint
Address:
STRONG MUSEUM MANHATTAN SQ, Rochester, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-12-02
Type:
Complaint
Address:
STRONG MUSEUM MANHATTAN SQ, Rochester, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-09
Type:
Planned
Address:
STRONG MUSEUM MANHATTAN SQ PK, Rochester, NY, 14607
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State