Search icon

HERMES ABRASIVES, INC.

Company Details

Name: HERMES ABRASIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1970 (55 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 293427
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DEBLASIO & MEAGHER DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C299580-1 2001-03-05 ASSUMED NAME CORP INITIAL FILING 2001-03-05
DP-799282 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
848011-6 1970-07-23 CERTIFICATE OF INCORPORATION 1970-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11882909 0215600 1979-01-02 34-10 37 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1979-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-01-05
Abatement Due Date 1979-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-01-05
Abatement Due Date 1979-02-05
Nr Instances 1
11852159 0215600 1977-11-18 34-10 37 AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-18
Case Closed 1984-03-10
11852027 0215600 1977-10-27 34-10 37 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1977-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-11-02
Abatement Due Date 1977-11-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
11889425 0215600 1976-09-23 34-10 37 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1976-11-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 D02
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-05
Abatement Due Date 1976-10-20
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02002B
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-05
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1976-10-05
Abatement Due Date 1976-10-20
Nr Instances 1
11918125 0215600 1974-11-05 34-10 37 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-05
Case Closed 1975-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-11-07
Abatement Due Date 1974-11-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-07
Abatement Due Date 1974-11-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-07
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-11-07
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-07
Abatement Due Date 1974-11-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-07
Abatement Due Date 1974-11-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State