Search icon

HERAEUS-VOLKERT, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1017664 0214700 1985-01-16 33 COMAC LOOP, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-16
Case Closed 1985-01-16
11893658 0215600 1982-01-12 222 34 96 AVE, New York -Richmond, NY, 11429
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1982-01-18
11911690 0215600 1979-05-21 222-34 96 AVENUE, New York -Richmond, NY, 11429
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-05-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320398621
11890894 0215600 1978-10-02 222-34 98 AVE, New York -Richmond, NY, 11729
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