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 Nr Report ID Date Opened Site Address
11943420 0235400 1981-04-16 STRONG MEMORIAL HOSPITAL, Rochester, NY, 14642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-16
Case Closed 1981-04-20
11937687 0235400 1981-03-03 STRONG MUSEUM MANHATTAN SQ, Rochester, NY, 14607
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-03-04
Case Closed 1981-04-06

Related Activity

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
11937497 0235400 1980-12-02 STRONG MUSEUM MANHATTAN SQ, Rochester, NY, 14607
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
11959335 0235400 1980-07-09 STRONG MUSEUM MANHATTAN SQ PK, Rochester, NY, 14607
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