Search icon

HENKELS & MCCOY, INC.

Company Details

Name: HENKELS & MCCOY, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 19 Jul 2006 (19 years ago)
Date of dissolution: 19 Jul 2006
Entity Number: 3390083
County: Blank
Place of Formation: Pennsylvania

Permits

Number Date End date Type Address
SX51-20161021-41569 2016-10-21 2016-10-25 OVER DIMENSIONAL VEHICLE PERMITS No data
SX51-20161021-41546 2016-10-21 2016-10-25 OVER DIMENSIONAL VEHICLE PERMITS No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339012692 0216000 2013-04-17 2010 NEW ENGLAND THRUWAY, BRONX, NY, 10475
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-04-17
Case Closed 2013-05-29

Related Activity

Type Referral
Activity Nr 814177
Safety Yes
304374523 0216000 2001-05-14 ASHFORD AVE. & ASHFORD PLACE, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-02
Emphasis S: CONSTRUCTION
Case Closed 2002-02-06

Related Activity

Type Referral
Activity Nr 202024857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-10-02
Abatement Due Date 2001-10-29
Current Penalty 2125.0
Initial Penalty 2125.0
Contest Date 2001-10-26
Final Order 2002-02-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Hazard LIFTING
301458386 0216000 1998-04-06 WALWORTH CROSSING, WHITE PLAINS, NY, 10606
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-04-06
Emphasis N: TRENCH
Case Closed 1998-09-08

Related Activity

Type Referral
Activity Nr 202021978
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K02
Issuance Date 1998-04-29
Abatement Due Date 1998-05-04
Initial Penalty 5000.0
Contest Date 1998-05-22
Final Order 1998-08-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 1998-04-29
Abatement Due Date 1998-05-04
Initial Penalty 25000.0
Contest Date 1998-05-22
Final Order 1998-08-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
301999991 0213100 1998-01-05 KINGS HIGHWAY, SUGARLOAF, NY, 10981
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-05
Emphasis N: TRENCH
Case Closed 1998-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1998-01-23
Abatement Due Date 1998-02-10
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260601 B08
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Current Penalty 937.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106938889 0213400 1992-09-17 FOREST & RICHMOND AVE., STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-17
Emphasis N: TRENCH
Case Closed 1992-09-25
106725567 0213100 1992-03-25 VALLEY FALLS ROAD, MELROSE, NY, 12121
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1992-06-30

Related Activity

Type Referral
Activity Nr 901517383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
109115659 0213100 1991-07-30 ONE NORYL AVENUE, SELKIRK, NY, 12158
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-07-30
Case Closed 1991-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-26
Abatement Due Date 1991-09-30
Current Penalty 680.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-08-26
Abatement Due Date 1991-09-30
Current Penalty 680.0
Initial Penalty 975.0
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-26
Abatement Due Date 1991-08-29
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-08-26
Abatement Due Date 1991-09-30
Nr Instances 5
Nr Exposed 5

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500675 Civil Rights Employment 2015-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-24
Termination Date 2016-09-29
Date Issue Joined 2015-12-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name NADER
Role Plaintiff
Name HENKELS & MCCOY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State