Search icon

HUSSMANN CORPORATION

Company Details

Name: HUSSMANN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1971 (54 years ago)
Date of dissolution: 24 Mar 1987
Entity Number: 312900
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1985-01-09 1987-03-04 Address ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1985-01-09 1987-03-04 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-11-15 1985-01-09 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1981-11-06 1985-01-09 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1971-08-13 1981-11-06 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1971-08-13 1983-11-15 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C330148-2 2003-04-18 ASSUMED NAME LLC INITIAL FILING 2003-04-18
B474489-2 1987-03-24 CERTIFICATE OF TERMINATION 1987-03-24
B465070-2 1987-03-04 CERTIFICATE OF AMENDMENT 1987-03-04
B180839-2 1985-01-09 CERTIFICATE OF AMENDMENT 1985-01-09
B039283-2 1983-11-15 CERTIFICATE OF AMENDMENT 1983-11-15
A833801-4 1982-01-19 CERTIFICATE OF AMENDMENT 1982-01-19
A811661-2 1981-11-06 CERTIFICATE OF AMENDMENT 1981-11-06
947954-4 1971-11-24 CERTIFICATE OF MERGER 1971-11-24
927111-5 1971-08-13 APPLICATION OF AUTHORITY 1971-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309205979 0213100 2006-04-12 140 EAST STATE STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-12
Case Closed 2006-05-23

Related Activity

Type Complaint
Activity Nr 205319072
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2006-04-18
Abatement Due Date 2006-05-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2006-04-18
Abatement Due Date 2006-05-06
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 2
Gravity 02
300522349 0213100 1996-07-05 140 EAST STATE STREET, GLOVERSVILLE, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-09
Case Closed 1996-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-07-17
Abatement Due Date 1996-08-19
Current Penalty 730.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 1996-07-17
Abatement Due Date 1996-08-19
Current Penalty 970.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1996-07-17
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1996-07-17
Abatement Due Date 1996-07-27
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State