Name: | HERAEUS-VOLKERT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1974 (51 years ago) |
Date of dissolution: | 09 Aug 1990 |
Entity Number: | 341437 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1977-03-09 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-03-09 | 1986-02-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1975-06-02 | 1977-03-09 | Address | 222-34 96TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1974-05-07 | 1977-05-18 | Name | VOLKERT STAMPINGS, INC. |
1974-04-18 | 1977-03-09 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1974-04-18 | 1974-05-07 | Name | RIMMLER QUEENS VILLAGE CORPORATION |
1974-04-18 | 1975-06-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C350806-2 | 2004-07-30 | ASSUMED NAME CORP INITIAL FILING | 2004-07-30 |
900809000087 | 1990-08-09 | CERTIFICATE OF DISSOLUTION | 1990-08-09 |
B322572-2 | 1986-02-14 | CERTIFICATE OF AMENDMENT | 1986-02-14 |
A929985-3 | 1982-12-15 | CERTIFICATE OF MERGER | 1982-12-31 |
A401286-3 | 1977-05-18 | CERTIFICATE OF AMENDMENT | 1977-05-18 |
A383779-3 | 1977-03-09 | CERTIFICATE OF AMENDMENT | 1977-03-09 |
A237293-3 | 1975-06-02 | CERTIFICATE OF AMENDMENT | 1975-06-02 |
A154042-2 | 1974-05-07 | CERTIFICATE OF AMENDMENT | 1974-05-07 |
A149699-3 | 1974-04-18 | CERTIFICATE OF INCORPORATION | 1974-04-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1017664 | 0214700 | 1985-01-16 | 33 COMAC LOOP, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11893658 | 0215600 | 1982-01-12 | 222 34 96 AVE, New York -Richmond, NY, 11429 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11911690 | 0215600 | 1979-05-21 | 222-34 96 AVENUE, New York -Richmond, NY, 11429 | |||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320398621 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-10-02 |
Case Closed | 1978-11-08 |
Violation Items
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100309 A 250051 |
Issuance Date | 1978-10-03 |
Abatement Due Date | 1978-10-06 |
Nr Instances | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1978-10-17 |
Abatement Due Date | 1978-12-06 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State